Macclesfield
SK11 6DP
Director Name | Mr Richard Mark Frith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Motor Body Repairer |
Country of Residence | England |
Correspondence Address | 109 Chestergate Macclesfield SK11 6DP |
Secretary Name | Mr Richard Mark Frith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Motor Body Repairer |
Country of Residence | England |
Correspondence Address | 109 Chestergate Macclesfield SK11 6DP |
Director Name | Mr Peter Holland |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1996) |
Role | Paint Factor |
Country of Residence | England |
Correspondence Address | Park Cottage Somerford Booths Congleton Cheshire CW12 2JN |
Director Name | Robert William Pool |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1993) |
Role | Vehicle Repairer |
Correspondence Address | 6 Gordon Road Stoke On Trent Staffordshire ST6 5PR |
Secretary Name | Mr Peter Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Somerford Booths Congleton Cheshire CW12 2JN |
Director Name | Mrs Jennifer Holland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Somerford Booths Congleton Cheshire CW12 2JN |
Website | bodytechmacc.com |
---|---|
Telephone | 01625 300157 |
Telephone region | Macclesfield |
Registered Address | 109 Chestergate Macclesfield SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
500 at £1 | J.a. Elliot 50.00% Ordinary |
---|---|
500 at £1 | R.m. Frith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,369 |
Cash | £44,121 |
Current Liabilities | £111,473 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
15 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 January 2011 | Director's details changed for Mr John Adrian Elliot on 1 October 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Richard Mark Frith on 1 October 2010 (1 page) |
21 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Mr John Adrian Elliot on 1 October 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Richard Mark Frith on 1 October 2010 (1 page) |
21 January 2011 | Director's details changed for Mr Richard Mark Frith on 1 October 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr Richard Mark Frith on 1 October 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Richard Mark Frith on 1 October 2010 (1 page) |
21 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Mr Richard Mark Frith on 1 October 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr John Adrian Elliot on 1 October 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Richard Mark Frith on 1 December 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Richard Mark Frith on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Adrian Elliot on 1 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for John Adrian Elliot on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Adrian Elliot on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Mark Frith on 1 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
25 February 2008 | Return made up to 14/11/07; full list of members (4 pages) |
25 February 2008 | Return made up to 14/11/07; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
9 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (14 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (14 pages) |
12 January 2006 | Return made up to 14/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 14/11/05; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2004 | Partial exemption accounts made up to 28 February 2004 (11 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members
|
16 December 2004 | Return made up to 14/11/04; full list of members
|
16 December 2004 | Partial exemption accounts made up to 28 February 2004 (11 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: unit 1 great king street macclesfield SK11 6PW (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: unit 1 great king street macclesfield SK11 6PW (2 pages) |
30 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
30 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
25 October 2003 | Partial exemption accounts made up to 28 February 2003 (7 pages) |
25 October 2003 | Partial exemption accounts made up to 28 February 2003 (7 pages) |
26 November 2002 | Partial exemption accounts made up to 28 February 2002 (11 pages) |
26 November 2002 | Partial exemption accounts made up to 28 February 2002 (11 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
21 January 2002 | Return made up to 14/11/01; full list of members (6 pages) |
21 January 2002 | Return made up to 14/11/01; full list of members (6 pages) |
11 October 2001 | Partial exemption accounts made up to 28 February 2001 (11 pages) |
11 October 2001 | Partial exemption accounts made up to 28 February 2001 (11 pages) |
2 January 2001 | Return made up to 14/11/00; full list of members
|
2 January 2001 | Return made up to 14/11/00; full list of members
|
27 June 2000 | Full accounts made up to 29 February 2000 (8 pages) |
27 June 2000 | Full accounts made up to 29 February 2000 (8 pages) |
16 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
16 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members
|
15 December 1999 | Return made up to 14/11/99; full list of members
|
23 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
6 February 1998 | Return made up to 14/11/97; full list of members (6 pages) |
6 February 1998 | Return made up to 14/11/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 December 1996 | Return made up to 14/11/96; full list of members
|
4 December 1996 | Return made up to 14/11/96; full list of members
|
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: unit 3A shaw street macclesfield cheshire SK11 6QY (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: unit 3A shaw street macclesfield cheshire SK11 6QY (1 page) |
18 March 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
18 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 March 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
18 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |