Company number 05029990
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Victor Avon Wright as a director on 30 June 2016. The most likely internet sites of BODILL PARTNERS LIMITED are www.bodillpartners.co.uk, and www.bodill-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bodill Partners Limited is a Private Limited Company.
The company registration number is 05029990. Bodill Partners Limited has been working since 29 January 2004.
The present status of the company is Active. The registered address of Bodill Partners Limited is 35 Westgate Huddersfield West Yorkshire Hd1 1pa. . BODILL, Roger Anthony is a Secretary of the company. BODILL, Roger Anthony is a Director of the company. Secretary SUMMERHAYES, Catherine has been resigned. Director BODILL, Roger has been resigned. Director GILL, John David has been resigned. Director SUMMERHAYES, Darren Moore has been resigned. Director WRIGHT, Victor Avon has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
BODILL, Roger
Resigned: 09 January 2007
Appointed Date: 16 November 2004
72 years old
Director
GILL, John David
Resigned: 29 September 2005
Appointed Date: 16 November 2004
48 years old
Persons With Significant Control
BODILL PARTNERS LIMITED Events
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Termination of appointment of Victor Avon Wright as a director on 30 June 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
17 Dec 2015
Current accounting period extended from 31 December 2015 to 30 June 2016
...
... and 37 more events
15 Mar 2005
Ad 03/01/05--------- £ si 100@1=100 £ ic 100/200
15 Mar 2005
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
15 Mar 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
10 Nov 2004
Company name changed bmc commercial finance LIMITED\certificate issued on 10/11/04
29 Jan 2004
Incorporation