Company NameBodytech Rod & Custom Limited
DirectorPaul Doyle
Company StatusActive
Company Number04714401
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Previous NamesBodytech Coachworks Limited and Bodytech Recovery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RolePanel Beater
Country of ResidenceEngland
Correspondence Address4 Deer Park Way
Waltham Abbey
Essex
EN9 3YL
Secretary NameAnnie Estiot
NationalityBritish
StatusResigned
Appointed24 June 2003(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2008)
RoleCo Secretary
Correspondence Address2 Brook Gardens
Chingford
London
E4 9ER
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameC K Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address320 High Road
Wood Green
London
N22 8JR
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameTat Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
Correspondence Address26 Hillfield Park
London
N21 3QH

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,097
Cash£999
Current Liabilities£4,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 3 weeks ago)
Next Return Due6 April 2025 (10 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Company name changed bodytech recovery LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Company name changed bodytech recovery LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Paul Doyle on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Doyle on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Doyle on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Secretary appointed tat secretarial LTD (1 page)
11 April 2008Secretary appointed tat secretarial LTD (1 page)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary annie estiot (1 page)
11 April 2008Appointment terminated secretary annie estiot (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
24 April 2007Return made up to 23/03/07; full list of members (2 pages)
24 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 23/03/06; full list of members (2 pages)
6 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
30 September 2005Company name changed bodytech coachworks LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed bodytech coachworks LIMITED\certificate issued on 30/09/05 (2 pages)
5 April 2005Return made up to 23/03/05; full list of members (6 pages)
5 April 2005Return made up to 23/03/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 11/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2003Ad 11/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 April 2003Secretary resigned (1 page)
27 March 2003Incorporation (12 pages)
27 March 2003Incorporation (12 pages)