BODYSHOP TECHNICAL SERVICES LIMITED
CROSS STREET, HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 1PW

Company number 03009964
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address UNITS 10-11, SOUTHGATE INDUSTRIAL PARK, CROSS STREET, HEYWOOD, LANCASHIRE, OL10 1PW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of BODYSHOP TECHNICAL SERVICES LIMITED are www.bodyshoptechnicalservices.co.uk, and www.bodyshop-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Fairfield Rail Station is 8.6 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 8.9 miles; to Eccles Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodyshop Technical Services Limited is a Private Limited Company. The company registration number is 03009964. Bodyshop Technical Services Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Bodyshop Technical Services Limited is Units 10 11 Southgate Industrial Park Cross Street Heywood Lancashire Ol10 1pw. . WESTWELL, Alex is a Secretary of the company. MORRISON, Neil Arthur Robert is a Director of the company. WESTWELL, Alex is a Director of the company. Secretary ALDERSON, Stephen John has been resigned. Secretary ALDERSON, Stephen John has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ROBINSON, Stephen Alan has been resigned. Secretary YOUNG, Wesley Alan has been resigned. Director KIRK, Douglas Thomas Mallin has been resigned. Director MORRISON, Neil Arthur Robert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WESTWELL, Alex
Appointed Date: 24 March 2003

Director
MORRISON, Neil Arthur Robert
Appointed Date: 06 April 2004
63 years old

Director
WESTWELL, Alex
Appointed Date: 06 April 2004
72 years old

Resigned Directors

Secretary
ALDERSON, Stephen John
Resigned: 24 August 2000
Appointed Date: 15 January 1999

Secretary
ALDERSON, Stephen John
Resigned: 31 January 1997
Appointed Date: 17 January 1995

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Secretary
ROBINSON, Stephen Alan
Resigned: 15 January 1999
Appointed Date: 31 January 1997

Secretary
YOUNG, Wesley Alan
Resigned: 24 March 2003
Appointed Date: 24 August 2000

Director
KIRK, Douglas Thomas Mallin
Resigned: 06 April 2004
Appointed Date: 06 September 1999
60 years old

Director
MORRISON, Neil Arthur Robert
Resigned: 06 September 1999
Appointed Date: 17 January 1995
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Persons With Significant Control

Mr Neil Arthur Robert Morrison
Notified on: 15 April 2016
63 years old
Nature of control: Has significant influence or control

BODYSHOP TECHNICAL SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 65 more events
07 Nov 1995
Registered office changed on 07/11/95 from: 2 the moorings mossley ashton under lyme lancashire OL5 9BZ

24 Jan 1995
Director resigned;new director appointed

24 Jan 1995
Secretary resigned;new secretary appointed

24 Jan 1995
Registered office changed on 24/01/95 from: the britannia suite international house 82-86 deansgate manchester M2 3ER

16 Jan 1995
Incorporation

BODYSHOP TECHNICAL SERVICES LIMITED Charges

20 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 31 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…