About

Registered Number: 03644050
Date of Incorporation: 05/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 13 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, NN3 8RJ

 

Founded in 1998, Bodypower Sports Plc are based in Northampton, it has a status of "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Walker, Paul David, Bodypower Sports Holdings Limited, Dove, Graham, Kingsmoor Investments Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Paul David 05 October 1998 - 1
BODYPOWER SPORTS HOLDINGS LIMITED 06 May 2014 - 1
KINGSMOOR INVESTMENTS LIMITED 04 April 2003 08 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DOVE, Graham 05 October 1998 31 March 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 05 October 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 05 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 09 October 2014
AP02 - Appointment of corporate director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
AA - Annual Accounts 28 March 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH02 - Change of particulars for corporate director 22 December 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
395 - Particulars of a mortgage or charge 08 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 06 March 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 27 September 2003
RESOLUTIONS - N/A 29 April 2003
CERT5 - Re-registration of a company from private to public 29 April 2003
BS - Balance sheet 29 April 2003
MAR - Memorandum and Articles - used in re-registration 29 April 2003
AUDR - Auditor's report 29 April 2003
AUDS - Auditor's statement 29 April 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 29 April 2003
43(3) - Application by a private company for re-registration as a public company 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
AA - Annual Accounts 09 February 2003
395 - Particulars of a mortgage or charge 03 December 2002
287 - Change in situation or address of Registered Office 30 November 2002
363s - Annual Return 17 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 27 September 2000
225 - Change of Accounting Reference Date 03 May 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 03 December 1999
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 20 February 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 September 2008 Fully Satisfied

N/A

Mortgage deed 27 November 2002 Fully Satisfied

N/A

Debenture deed 23 August 2002 Fully Satisfied

N/A

Rent deposit deed 10 September 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.