Wallasey
Wirral
CH44 7BZ
Wales
Director Name | Ms Emma Jane Mather |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Goodwood Drive Moreton Wirral Cheshire CH46 1PY Wales |
Director Name | Mr Paul Fraser Murie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Moreton Wirral CH46 8TQ Wales |
Secretary Name | Mr Paul Fraser Murie |
---|---|
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 168a Hoylake Road Moreton Wirral CH46 8TQ Wales |
Director Name | Mr Nicholas Whitcombe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Moreton Wirral CH46 8TQ Wales |
Director Name | Mr Nicholas Whitcombe |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Birkenhead Road Wallasey Wirral CH44 7BZ Wales |
Director Name | Mr Aaron Mark Dixon |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Wallasey Road Wallasey CH44 2AG Wales |
Secretary Name | Mr Aaron Mark Dixon |
---|---|
Status | Resigned |
Appointed | 14 May 2018(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 202 Wallasey Road Wallasey CH44 2AG Wales |
Director Name | Mr Joseph Oliver Thorpe |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Birkenhead Road Wallasey Wirral CH44 7BZ Wales |
Director Name | Mr Andrew Coombes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2021(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Birkenhead Road Wallasey Wirral CH44 7BZ Wales |
Director Name | Miss Jade Suzanne Smith |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2021(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 The Soccer Dome 132 Birkenhead Road Wallasey Merseyside CH44 7BZ Wales |
Director Name | Mr Thomas Sean Buckenham |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2023) |
Role | Fitness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 132 Birkenhead Road Wallasey Merseyside CH44 7BZ Wales |
Director Name | Mr Scott Alexander Bass |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Birkenhead Road Wallasey Wirral CH44 7BZ Wales |
Website | bodytechfitness.co.uk |
---|
Registered Address | 132 Birkenhead Road Wallasey Wirral CH44 7BZ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Paul Fraser Murie 70.00% Ordinary |
---|---|
30 at £1 | Emma Jane Mather 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469 |
Cash | £44,392 |
Current Liabilities | £135,500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
29 March 2019 | Delivered on: 6 April 2019 Persons entitled: Mellor Finance Limited Classification: A registered charge Outstanding |
---|
9 February 2021 | Appointment of Mr Andrew Coombes as a director on 9 February 2021 (2 pages) |
---|---|
24 November 2020 | Amended micro company accounts made up to 31 December 2019 (10 pages) |
13 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 June 2019 | Termination of appointment of Joseph Oliver Thorpe as a director on 24 June 2019 (1 page) |
21 May 2019 | Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey Wirral CH44 7BZ on 21 May 2019 (1 page) |
6 April 2019 | Registration of charge 083379430001, created on 29 March 2019 (23 pages) |
28 March 2019 | Appointment of Mr Joseph Oliver Thorpe as a director on 27 March 2019 (2 pages) |
6 December 2018 | Termination of appointment of Aaron Mark Dixon as a secretary on 1 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Aaron Mark Dixon as a director on 1 December 2018 (1 page) |
6 December 2018 | Change of details for Mr Nicholas Whitcombe as a person with significant control on 1 November 2018 (2 pages) |
5 November 2018 | Change of details for Mr Nicholas Whitcombe as a person with significant control on 2 November 2018 (2 pages) |
2 November 2018 | Cessation of Nicholas Whitcombe as a person with significant control on 2 November 2018 (1 page) |
7 September 2018 | Notification of Nicholas Whitcombe as a person with significant control on 6 November 2017 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
7 September 2018 | Cessation of Aaron Mark Dixon as a person with significant control on 1 September 2018 (1 page) |
21 August 2018 | Registered office address changed from 168a Hoylake Road Moreton Wirral CH46 8TQ to 202 Wallasey Road Wallasey CH44 2AG on 21 August 2018 (1 page) |
22 May 2018 | Appointment of Mr Aaron Mark Dixon as a director on 14 May 2018 (2 pages) |
22 May 2018 | Notification of Aaron Mark Dixon as a person with significant control on 14 May 2018 (2 pages) |
22 May 2018 | Appointment of Mr Aaron Mark Dixon as a secretary on 14 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Paul Fraser Murie as a secretary on 14 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Paul Fraser Murie as a director on 14 May 2018 (1 page) |
22 May 2018 | Cessation of Paul Fraser Murie as a person with significant control on 14 May 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Nicholas Whitcombe as a director on 6 November 2017 (1 page) |
8 January 2018 | Appointment of Mr Nicholas Whitcombe as a director on 6 November 2017 (2 pages) |
5 January 2018 | Notification of Nicholas Whitcombe as a person with significant control on 6 November 2017 (2 pages) |
5 January 2018 | Change of details for Mr Paul Fraser Murie as a person with significant control on 6 November 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 November 2017 | Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages) |
20 November 2017 | Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr. Paul Fraser Murie on 7 November 2017 (2 pages) |
20 November 2017 | Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mr. Paul Fraser Murie on 7 November 2017 (2 pages) |
20 November 2017 | Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page) |
20 November 2017 | Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Emma Jane Mather as a director on 6 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Emma Jane Mather as a director on 6 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Nicholas Whitcombe as a director on 6 November 2017 (2 pages) |
10 November 2017 | Cessation of Emma Jane Mather as a person with significant control on 6 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Nicholas Whitcombe as a director on 6 November 2017 (2 pages) |
10 November 2017 | Cessation of Emma Jane Mather as a person with significant control on 10 November 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
16 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
27 October 2014 | Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF to 168a Hoylake Road Moreton Wirral CH46 8TQ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF to 168a Hoylake Road Moreton Wirral CH46 8TQ on 27 October 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 December 2013 | Registered office address changed from 363 Woodchurch Road Prenton Wirral Cheshire CH42 8PE England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 363 Woodchurch Road Prenton Wirral Cheshire CH42 8PE England on 17 December 2013 (1 page) |
20 December 2012 | Incorporation (20 pages) |
20 December 2012 | Incorporation (20 pages) |