About

Registered Number: 02963160
Date of Incorporation: 30/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, NN7 3DB,

 

Based in Northants, Body & Trailer Services Ltd was registered on 30 August 1994, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of this company are listed as Wells, Delfina, Wells, Donald Allan, King, Anthony David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Donald Allan 30 August 1994 - 1
KING, Anthony David 30 August 1994 23 May 2002 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Delfina 30 August 1994 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 23 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 August 2013
SH01 - Return of Allotment of shares 30 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 27 July 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 06 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 07 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 10 March 1997
225 - Change of Accounting Reference Date 19 February 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 27 October 1995
395 - Particulars of a mortgage or charge 17 January 1995
288 - N/A 04 September 1994
NEWINC - New incorporation documents 30 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2006 Outstanding

N/A

A registered charge 01 March 2006 Outstanding

N/A

Legal charge 01 November 1999 Outstanding

N/A

Debenture 11 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.