Company NameBodyshop Repair Centres Ltd
Company StatusDissolved
Company Number08162024
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameThe Bodyshop Repair Centres Ltd

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Paul Frank James Goddard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address152-160 City Road
London
EC1V 2NX
Director NameMr Michael Antony Williams
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Cromer
Stevenage
SG2 7QA

Location

Registered Address152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Davies
33.33%
Ordinary
1 at £1Michael Williams
33.33%
Ordinary
1 at £1Paul Goddard
33.33%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 November 2020Director's details changed for Mr Paul Frank James Goddard on 26 November 2020 (2 pages)
26 November 2020Change of details for Mr Paul Frank James Goddard as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Registered office address changed from 38 Stanmore Road Stevenage SG1 3QF to 152-160 City Road London EC1V 2NX on 26 November 2020 (1 page)
2 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 October 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 March 2019Termination of appointment of Michael Antony Williams as a director on 28 February 2019 (1 page)
11 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 3
(4 pages)
6 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 3
(4 pages)
25 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
17 August 2012Company name changed the bodyshop repair centres LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed the bodyshop repair centres LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Incorporation (21 pages)
31 July 2012Incorporation (21 pages)