Company NameBodytech (Macclesfield) Limited
DirectorsJohn Adrian Elliot and Richard Mark Frith
Company StatusActive
Company Number02060903
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Adrian Elliot
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(9 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleMotor Vehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence Address109 Chestergate
Macclesfield
SK11 6DP
Director NameMr Richard Mark Frith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(9 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleMotor Body Repairer
Country of ResidenceEngland
Correspondence Address109 Chestergate
Macclesfield
SK11 6DP
Secretary NameMr Richard Mark Frith
NationalityBritish
StatusCurrent
Appointed04 March 1996(9 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleMotor Body Repairer
Country of ResidenceEngland
Correspondence Address109 Chestergate
Macclesfield
SK11 6DP
Director NameMr Peter Holland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 1996)
RolePaint Factor
Country of ResidenceEngland
Correspondence AddressPark Cottage
Somerford Booths
Congleton
Cheshire
CW12 2JN
Director NameRobert William Pool
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1993)
RoleVehicle Repairer
Correspondence Address6 Gordon Road
Stoke On Trent
Staffordshire
ST6 5PR
Secretary NameMr Peter Holland
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Somerford Booths
Congleton
Cheshire
CW12 2JN
Director NameMrs Jennifer Holland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Somerford Booths
Congleton
Cheshire
CW12 2JN

Contact

Websitebodytechmacc.com
Telephone01625 300157
Telephone regionMacclesfield

Location

Registered Address109 Chestergate
Macclesfield
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

500 at £1J.a. Elliot
50.00%
Ordinary
500 at £1R.m. Frith
50.00%
Ordinary

Financials

Year2014
Net Worth£3,369
Cash£44,121
Current Liabilities£111,473

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
15 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 January 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 January 2011Director's details changed for Mr John Adrian Elliot on 1 October 2010 (2 pages)
21 January 2011Secretary's details changed for Mr Richard Mark Frith on 1 October 2010 (1 page)
21 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Mr John Adrian Elliot on 1 October 2010 (2 pages)
21 January 2011Secretary's details changed for Mr Richard Mark Frith on 1 October 2010 (1 page)
21 January 2011Director's details changed for Mr Richard Mark Frith on 1 October 2010 (2 pages)
21 January 2011Director's details changed for Mr Richard Mark Frith on 1 October 2010 (2 pages)
21 January 2011Secretary's details changed for Mr Richard Mark Frith on 1 October 2010 (1 page)
21 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Mr Richard Mark Frith on 1 October 2010 (2 pages)
21 January 2011Director's details changed for Mr John Adrian Elliot on 1 October 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Richard Mark Frith on 1 December 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Richard Mark Frith on 1 December 2009 (2 pages)
5 January 2010Director's details changed for John Adrian Elliot on 1 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for John Adrian Elliot on 1 December 2009 (2 pages)
5 January 2010Director's details changed for John Adrian Elliot on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Mark Frith on 1 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2009Return made up to 14/11/08; full list of members (4 pages)
6 January 2009Return made up to 14/11/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 February 2008Return made up to 14/11/07; full list of members (4 pages)
25 February 2008Return made up to 14/11/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 February 2007Return made up to 14/11/06; full list of members (7 pages)
9 February 2007Return made up to 14/11/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (14 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (14 pages)
12 January 2006Return made up to 14/11/05; full list of members (2 pages)
12 January 2006Return made up to 14/11/05; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2004Partial exemption accounts made up to 28 February 2004 (11 pages)
16 December 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 December 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 December 2004Partial exemption accounts made up to 28 February 2004 (11 pages)
3 December 2004Registered office changed on 03/12/04 from: unit 1 great king street macclesfield SK11 6PW (2 pages)
3 December 2004Registered office changed on 03/12/04 from: unit 1 great king street macclesfield SK11 6PW (2 pages)
30 January 2004Return made up to 14/11/03; full list of members (7 pages)
30 January 2004Return made up to 14/11/03; full list of members (7 pages)
25 October 2003Partial exemption accounts made up to 28 February 2003 (7 pages)
25 October 2003Partial exemption accounts made up to 28 February 2003 (7 pages)
26 November 2002Partial exemption accounts made up to 28 February 2002 (11 pages)
26 November 2002Partial exemption accounts made up to 28 February 2002 (11 pages)
26 November 2002Return made up to 14/11/02; full list of members (7 pages)
26 November 2002Return made up to 14/11/02; full list of members (7 pages)
21 January 2002Return made up to 14/11/01; full list of members (6 pages)
21 January 2002Return made up to 14/11/01; full list of members (6 pages)
11 October 2001Partial exemption accounts made up to 28 February 2001 (11 pages)
11 October 2001Partial exemption accounts made up to 28 February 2001 (11 pages)
2 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Full accounts made up to 29 February 2000 (8 pages)
27 June 2000Full accounts made up to 29 February 2000 (8 pages)
16 March 2000Full accounts made up to 28 February 1999 (11 pages)
16 March 2000Full accounts made up to 28 February 1999 (11 pages)
15 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 14/11/98; no change of members (4 pages)
23 December 1998Return made up to 14/11/98; no change of members (4 pages)
13 November 1998Full accounts made up to 28 February 1998 (8 pages)
13 November 1998Full accounts made up to 28 February 1998 (8 pages)
23 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/98
(1 page)
23 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/98
(1 page)
6 February 1998Return made up to 14/11/97; full list of members (6 pages)
6 February 1998Return made up to 14/11/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
31 July 1996Full accounts made up to 29 February 1996 (7 pages)
31 July 1996Full accounts made up to 29 February 1996 (7 pages)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: unit 3A shaw street macclesfield cheshire SK11 6QY (1 page)
20 March 1996Registered office changed on 20/03/96 from: unit 3A shaw street macclesfield cheshire SK11 6QY (1 page)
18 March 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
18 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 March 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
18 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 December 1995Return made up to 14/11/95; no change of members (4 pages)
28 December 1995Return made up to 14/11/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)