About

Registered Number: 06445555
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Body Power Pts Ltd was founded on 05 December 2007 with its registered office in Birmingham in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA01 - Change of accounting reference date 20 February 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
TM02 - Termination of appointment of secretary 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 February 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 11 December 2014
CERTNM - Change of name certificate 29 October 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 January 2012
SH01 - Return of Allotment of shares 18 October 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 06 May 2011
CERTNM - Change of name certificate 10 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 01 October 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 14 June 2010
AD01 - Change of registered office address 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.