BODY OF CODE LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 3BL

Company number 03487883
Status Active
Incorporation Date 2 January 1998
Company Type Private Limited Company
Address 2 LONGLANDS ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 30 . The most likely internet sites of BODY OF CODE LIMITED are www.bodyofcode.co.uk, and www.body-of-code.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Buxton Rail Station is 8.2 miles; to Guide Bridge Rail Station is 8.8 miles; to Fairfield Rail Station is 9.3 miles; to Ashton-under-Lyne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Body of Code Limited is a Private Limited Company. The company registration number is 03487883. Body of Code Limited has been working since 02 January 1998. The present status of the company is Active. The registered address of Body of Code Limited is 2 Longlands Road New Mills High Peak Derbyshire Sk22 3bl. The company`s financial liabilities are £0.18k. It is £-40.57k against last year. And the total assets are £1k, which is £-45.39k against last year. BODY, Hazel May is a Secretary of the company. BODY, Richard Mark is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Information technology consultancy activities".


body of code Key Finiance

LIABILITIES £0.18k
-100%
CASH n/a
TOTAL ASSETS £1k
-98%
All Financial Figures

Current Directors

Secretary
BODY, Hazel May
Appointed Date: 02 January 1998

Director
BODY, Richard Mark
Appointed Date: 02 January 1998
60 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 02 January 1998
Appointed Date: 02 January 1998

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 02 January 1998
Appointed Date: 02 January 1998

Persons With Significant Control

Mr Richard Mark Body
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BODY OF CODE LIMITED Events

08 Jan 2017
Confirmation statement made on 2 January 2017 with updates
14 Aug 2016
Micro company accounts made up to 31 December 2015
30 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 30

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 30

...
... and 40 more events
09 Jan 1998
New secretary appointed
09 Jan 1998
Registered office changed on 09/01/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
09 Jan 1998
Director resigned
09 Jan 1998
Secretary resigned
02 Jan 1998
Incorporation