BODYTECH VEHICLE REPAIR SPECIALISTS LTD
SALISBURY BODYTECH VEHICLE CRASH REPAIRS LIMITED


Company number 04454450
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address ST MARY\'S HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Julie Symes as a secretary on 22 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 101 . The most likely internet sites of BODYTECH VEHICLE REPAIR SPECIALISTS LTD are www.bodytechvehiclerepairspecialists.co.uk, and www.bodytech-vehicle-repair-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bodytech Vehicle Repair Specialists Ltd is a Private Limited Company. The company registration number is 04454450. Bodytech Vehicle Repair Specialists Ltd has been working since 05 June 2002. The present status of the company is Active. The registered address of Bodytech Vehicle Repair Specialists Ltd is St Mary S House Netherhampton Salisbury Wiltshire. The company`s financial liabilities are £25.26k. It is £-35.26k against last year. The cash in hand is £0.68k. It is £-0.08k against last year. And the total assets are £48.65k, which is £-45.11k against last year. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. DOWNES, Andrew is a Director of the company. Secretary SYMES, Julie has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary MOORE SECRETARIES LIMITED has been resigned. Director HOLMAN, Samantha has been resigned. Director REILLY, Simon Charles has been resigned. The company operates in "Maintenance and repair of motor vehicles".


bodytech vehicle repair specialists Key Finiance

LIABILITIES £25.26k
-59%
CASH £0.68k
-11%
TOTAL ASSETS £48.65k
-49%
All Financial Figures

Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 22 May 2012

Director
DOWNES, Andrew
Appointed Date: 05 June 2002
68 years old

Resigned Directors

Secretary
SYMES, Julie
Resigned: 22 May 2016
Appointed Date: 08 October 2009

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 01 November 2007
Appointed Date: 05 June 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Secretary
MOORE SECRETARIES LIMITED
Resigned: 08 October 2009
Appointed Date: 01 November 2007

Director
HOLMAN, Samantha
Resigned: 20 April 2015
Appointed Date: 01 February 2013
56 years old

Director
REILLY, Simon Charles
Resigned: 31 October 2006
Appointed Date: 05 June 2002
66 years old

BODYTECH VEHICLE REPAIR SPECIALISTS LTD Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Termination of appointment of Julie Symes as a secretary on 22 May 2016
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101

11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 101

...
... and 49 more events
09 Mar 2004
Total exemption small company accounts made up to 30 June 2003
04 Jun 2003
Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed

02 Jul 2002
Company name changed bodytech vehicle crash repairs l imited\certificate issued on 02/07/02
06 Jun 2002
Secretary resigned
05 Jun 2002
Incorporation

BODYTECH VEHICLE REPAIR SPECIALISTS LTD Charges

26 June 2007
Rent deposit deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Simon Charles Reilly
Description: The sum of £3,750.
30 January 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…