About

Registered Number: 05504622
Date of Incorporation: 11/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 30 Colne Road, Brierfield, Lancashire, BB9 5NS

 

Having been setup in 2005, Bodies in Motion (Pendle) Ltd have registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Arshad 09 December 2009 - 1
TAJ, Razwan 09 December 2009 - 1
WESTON, Jean Alison 01 December 2006 - 1
ASGHAR, Mohammad 11 July 2005 28 July 2011 1
SALIM, Mohammad, Dr 11 July 2005 14 December 2007 1
SHABBIR, Shahid Khawaja 11 July 2005 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ASGHAR, Mohammed 13 April 2007 28 July 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 24 July 2019
AAMD - Amended Accounts 12 February 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 26 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 August 2007
RESOLUTIONS - N/A 05 July 2007
225 - Change of Accounting Reference Date 06 June 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 22 December 2006
363s - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
CERTNM - Change of name certificate 29 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.