BODY4YOU LIMITED
WINCHCOMBE DAN GABB PERSONAL TRAINING LIMITED SPEED 9557 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL54 5NS

Company number 04707645
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 11 ISBOURNE BUSINESS CENTRE, WINCHCOMBE, GLOUCESTERSHIRE, GL54 5NS
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-01 GBP 1,000 . The most likely internet sites of BODY4YOU LIMITED are www.body4you.co.uk, and www.body4you.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Evesham Rail Station is 9.3 miles; to Honeybourne Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Body4you Limited is a Private Limited Company. The company registration number is 04707645. Body4you Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Body4you Limited is 11 Isbourne Business Centre Winchcombe Gloucestershire Gl54 5ns. The company`s financial liabilities are £33.48k. It is £2.24k against last year. The cash in hand is £9.58k. It is £2.66k against last year. And the total assets are £18.18k, which is £4.21k against last year. PARKER, David Charles is a Secretary of the company. CAFEARO, Nicholas Graham is a Director of the company. PARKER, David Charles is a Director of the company. Secretary ALLEN, Tace has been resigned. Secretary COWEN, Daniel Scott has been resigned. Secretary GABB, James Henry has been resigned. Secretary GABB, Joy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COWEN, Daniel Scott has been resigned. Director GABB, Daniel Benjamin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Physical well-being activities".


body4you Key Finiance

LIABILITIES £33.48k
+7%
CASH £9.58k
+38%
TOTAL ASSETS £18.18k
+30%
All Financial Figures

Current Directors

Secretary
PARKER, David Charles
Appointed Date: 01 October 2010

Director
CAFEARO, Nicholas Graham
Appointed Date: 06 April 2009
40 years old

Director
PARKER, David Charles
Appointed Date: 03 April 2009
43 years old

Resigned Directors

Secretary
ALLEN, Tace
Resigned: 30 September 2005
Appointed Date: 27 March 2003

Secretary
COWEN, Daniel Scott
Resigned: 30 September 2010
Appointed Date: 06 April 2009

Secretary
GABB, James Henry
Resigned: 06 April 2009
Appointed Date: 02 October 2007

Secretary
GABB, Joy
Resigned: 02 October 2007
Appointed Date: 30 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 21 March 2003

Director
COWEN, Daniel Scott
Resigned: 30 September 2010
Appointed Date: 06 April 2009
47 years old

Director
GABB, Daniel Benjamin
Resigned: 06 April 2009
Appointed Date: 27 March 2003
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mr David Charles Parker
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Graham Cafearo
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BODY4YOU LIMITED Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,000

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000

...
... and 57 more events
28 Apr 2003
Director resigned
28 Apr 2003
Secretary resigned
10 Apr 2003
Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ
03 Apr 2003
Company name changed speed 9557 LIMITED\certificate issued on 03/04/03
21 Mar 2003
Incorporation