BODYKIND LTD
WARRINGTON BOXBLACK TRADING LIMITED

Hellopages » Cheshire » Warrington » WA1 1DN

Company number 05224515
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address TRIMBLE HOUSE, 9 BOLD STREET, WARRINGTON, UNITED KINGDOM, WA1 1DN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of BODYKIND LTD are www.bodykind.co.uk, and www.bodykind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Bodykind Ltd is a Private Limited Company. The company registration number is 05224515. Bodykind Ltd has been working since 07 September 2004. The present status of the company is Active. The registered address of Bodykind Ltd is Trimble House 9 Bold Street Warrington United Kingdom Wa1 1dn. . HEATON, Chris is a Secretary of the company. HEATON, Chris is a Director of the company. MOCKFORD, Graham is a Director of the company. Secretary WESTCO NOMINEES LIMITED has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HEATON, Chris
Appointed Date: 07 September 2004

Director
HEATON, Chris
Appointed Date: 07 September 2004
43 years old

Director
MOCKFORD, Graham
Appointed Date: 07 September 2004
54 years old

Resigned Directors

Secretary
WESTCO NOMINEES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
WESTCO DIRECTORS LTD
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

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

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

BODYKIND LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Satisfaction of charge 1 in full
14 Oct 2016
Satisfaction of charge 5 in full
14 Oct 2016
Satisfaction of charge 3 in full
03 Oct 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 47 more events
07 Sep 2004
New director appointed
07 Sep 2004
New director appointed
07 Sep 2004
Secretary resigned
07 Sep 2004
Director resigned
07 Sep 2004
Incorporation

BODYKIND LTD Charges

4 February 2013
Legal charge
Delivered: 6 February 2013
Status: Satisfied on 14 October 2016
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 13A gateway crescent olham broadway…
13 November 2012
Debenture containing fixed and floating charges
Delivered: 24 November 2012
Status: Satisfied on 27 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Rent deposit deed
Delivered: 1 July 2010
Status: Satisfied on 14 October 2016
Persons entitled: Spencer Business Parks Limited
Description: The initial rent deposit paid by the tenant under the terms…
14 August 2006
Letter of pledge over a deposit
Delivered: 21 August 2006
Status: Satisfied on 16 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing at the credit account number 06951139…
10 March 2006
Rent deposit deed
Delivered: 16 March 2006
Status: Satisfied on 14 October 2016
Persons entitled: Spencer Business Parks Limited
Description: £7,590.21 the initial rent deposit paid,all sums which may…