About

Registered Number: 06992162
Date of Incorporation: 17/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Established in 2009, Body Power Ltd has its registered office in Birmingham, it has a status of "Active". There are 3 directors listed for Body Power Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Steven James Grahame 08 October 2019 - 1
UPTON, Oliver Leigh 01 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SAXON COMPANY SERVICES LIMITED 17 August 2009 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 31 July 2018
MR01 - N/A 30 July 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 February 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 22 January 2014
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AA01 - Change of accounting reference date 18 October 2011
AA - Annual Accounts 10 May 2011
SH01 - Return of Allotment of shares 28 January 2011
SH01 - Return of Allotment of shares 28 January 2011
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 26 November 2009
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.