About

Registered Number: 03009964
Date of Incorporation: 16/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Units 10-11, Southgate Industrial Park, Cross Street, Heywood, Lancashire, OL10 1PW

 

Based in Cross Street, Heywood, Bodyshop Technical Services Ltd was founded on 16 January 1995, it's status at Companies House is "Active". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Wesley Alan 24 August 2000 24 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 November 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 23 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 24 January 2008
RESOLUTIONS - N/A 19 April 2007
287 - Change in situation or address of Registered Office 09 February 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 22 September 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
225 - Change of Accounting Reference Date 13 May 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
225 - Change of Accounting Reference Date 31 August 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
RESOLUTIONS - N/A 19 October 1999
AA - Annual Accounts 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
RESOLUTIONS - N/A 24 November 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 07 April 1997
RESOLUTIONS - N/A 10 October 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 14 March 1996
287 - Change in situation or address of Registered Office 07 November 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
287 - Change in situation or address of Registered Office 24 January 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.