Company NameBodylines Limited
DirectorPhilip George Metaxas
Company StatusActive
Company Number03946340
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month 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 Philip George Metaxas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Secretary NameBrenda Margaret Metaxas
NationalityBritish
StatusCurrent
Appointed13 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RolePa/Secretary
Correspondence AddressUnit 3 Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitebodylinespreston.om

Location

Registered AddressUnit 3 Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33k at £1Philip George Metaxas
100.00%
Ordinary

Financials

Year2014
Net Worth£323,898
Cash£195,840
Current Liabilities£54,448

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 November 2020Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 10 November 2020 (1 page)
30 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
29 September 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 33,000
(4 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 33,000
(4 pages)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 33,000
(4 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 33,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 33,000
(4 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 33,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 March 2006Return made up to 10/03/06; full list of members (2 pages)
20 March 2006Return made up to 10/03/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2005Return made up to 10/03/05; full list of members (6 pages)
9 March 2005Return made up to 10/03/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 March 2003Return made up to 10/03/03; full list of members (6 pages)
13 March 2003Return made up to 10/03/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 August 2001Ad 01/04/01--------- £ si 32998@1=32998 £ ic 2/33000 (1 page)
14 August 2001Ad 01/04/01--------- £ si 32998@1=32998 £ ic 2/33000 (1 page)
13 April 2001Return made up to 10/03/01; full list of members (6 pages)
13 April 2001Return made up to 10/03/01; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 April 2000Nc inc already adjusted 07/03/00 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: accountec ashton house, ashton lane sale cheshire M33 6WT (1 page)
14 April 2000Registered office changed on 14/04/00 from: accountec ashton house, ashton lane sale cheshire M33 6WT (1 page)
14 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Nc inc already adjusted 07/03/00 (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
10 March 2000Incorporation (7 pages)
10 March 2000Incorporation (7 pages)