Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODYTECHNICS LIMITED
Company Information for

BODYTECHNICS LIMITED

MELTON COURT, OLD BROMPTON ROAD, LONDON, SW7 3TD,
Company Registration Number
02592524
Private Limited Company
Active

Company Overview

About Bodytechnics Ltd
BODYTECHNICS LIMITED was founded on 1991-03-18 and has its registered office in London. The organisation's status is listed as "Active". Bodytechnics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BODYTECHNICS LIMITED
 
Legal Registered Office
MELTON COURT
OLD BROMPTON ROAD
LONDON
SW7 3TD
Other companies in SL1
 
Filing Information
Company Number 02592524
Company ID Number 02592524
Date formed 1991-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 19:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODYTECHNICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BODYTECHNICS LIMITED

Current Directors
Officer Role Date Appointed
DENISE GRIMSTON
Company Secretary 2016-05-11
VEH KEN CHOO
Director 2016-12-15
MANISH PATEL
Director 2016-05-10
U-PENG TAN
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NICHOLAS POLLARD
Director 2006-10-01 2017-04-28
MOHAMMAD KASHANI-AKHAVAN
Director 2015-12-04 2017-01-13
GRAHAM VINCENT
Director 2015-12-04 2016-05-31
WILLIAM NICHOLAS POLLARD
Company Secretary 2002-09-01 2015-12-04
DAVID WILLIAM BARCLAY
Director 1991-05-01 2015-12-04
SALLY ALMA BARCLAY
Director 1995-10-01 2015-12-04
RODERICK JOHN WALLACE
Director 2010-07-01 2013-01-31
SALLY ALMA BARCLAY
Company Secretary 1991-05-01 2002-08-30
SHIRLEY JOY CULLEN
Nominated Secretary 1991-03-18 1991-05-01
DUNCAN MCDONALD
Nominated Director 1991-03-18 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VEH KEN CHOO MALAYA DEALERSHIPS LIMITED Director 2017-05-31 CURRENT 1949-11-26 Active - Proposal to Strike off
VEH KEN CHOO H.R. OWEN MOTOR PROPERTIES LIMITED Director 2017-05-31 CURRENT 1966-06-08 Active - Proposal to Strike off
VEH KEN CHOO H R OWEN INSURANCE SERVICES LIMITED Director 2017-02-14 CURRENT 2015-08-10 Active
VEH KEN CHOO H.R. OWEN INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
VEH KEN CHOO UPBROOK MEWS LIMITED Director 2017-01-16 CURRENT 2016-09-20 Active
VEH KEN CHOO H.R. OWEN DEALERSHIPS LIMITED Director 2017-01-16 CURRENT 1993-07-02 Active
VEH KEN CHOO BROUGHTONS OF CHELTENHAM LIMITED Director 2017-01-16 CURRENT 1999-10-21 Active
VEH KEN CHOO JACK BARCLAY LIMITED Director 2017-01-16 CURRENT 1962-03-30 Active
VEH KEN CHOO HOLLAND PARK LIMITED Director 2017-01-16 CURRENT 1984-07-10 Active
VEH KEN CHOO H.R.OWEN PLC Director 2016-11-02 CURRENT 1983-09-15 Active
VEH KEN CHOO CARDIFF CITY FC COMMUNITY FOUNDATION Director 2016-08-11 CURRENT 2009-01-22 Active
MANISH PATEL UPBROOK MEWS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MANISH PATEL BRADSHAW WEBB (FINANCE) LIMITED Director 2016-06-01 CURRENT 1995-12-18 Dissolved 2016-08-23
MANISH PATEL HOLLINGDRAKE LIMITED Director 2016-06-01 CURRENT 1994-08-02 Dissolved 2016-08-23
MANISH PATEL HR DAISY LIMITED Director 2016-06-01 CURRENT 2005-02-21 Dissolved 2016-08-23
MANISH PATEL MALAYA VEHICLE LEASING COMPANY LIMITED Director 2016-06-01 CURRENT 1995-09-26 Dissolved 2016-08-23
MANISH PATEL MJ LIMOUSINES LIMITED Director 2016-06-01 CURRENT 1999-06-10 Dissolved 2016-08-23
MANISH PATEL THE COLINDALE CENTRE LIMITED Director 2016-06-01 CURRENT 1990-09-27 Dissolved 2017-01-17
MANISH PATEL SANDS OF BURNHAM LIMITED Director 2016-06-01 CURRENT 1987-07-08 Dissolved 2017-01-17
MANISH PATEL BRIGHTSHIELD LIMITED Director 2016-06-01 CURRENT 1989-01-25 Dissolved 2017-01-17
MANISH PATEL BRADSHAW WEBB (SALES) LIMITED Director 2016-06-01 CURRENT 1966-06-13 Dissolved 2017-02-14
MANISH PATEL BIG CHIEF PLC Director 2016-06-01 CURRENT 1995-02-22 Dissolved 2017-01-17
MANISH PATEL WESTERN MOTOR WORKS (CHISLEHURST) LIMITED Director 2016-06-01 CURRENT 1964-09-01 Dissolved 2017-02-14
MANISH PATEL H.R. OWEN FINANCE LIMITED Director 2016-06-01 CURRENT 2000-07-05 Dissolved 2017-06-27
MANISH PATEL NETPROFIT.COM LIMITED Director 2016-06-01 CURRENT 1992-02-12 Active - Proposal to Strike off
MANISH PATEL LONDON LOTUS CENTRE LIMITED Director 2016-06-01 CURRENT 1966-06-29 Active
MANISH PATEL BRADSHAW WEBB (CHELSEA) LIMITED Director 2016-06-01 CURRENT 1977-08-05 Active
MANISH PATEL H.R. OWEN LEASING LIMITED Director 2016-06-01 CURRENT 1997-04-21 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-06-14 Active - Proposal to Strike off
MANISH PATEL MALAYA DEALERSHIPS LIMITED Director 2016-06-01 CURRENT 1949-11-26 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN MOTOR PROPERTIES LIMITED Director 2016-06-01 CURRENT 1966-06-08 Active - Proposal to Strike off
MANISH PATEL HEATHROW LIMITED Director 2016-06-01 CURRENT 1994-12-01 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN VEHICLE LEASING COMPANY LIMITED Director 2016-06-01 CURRENT 1996-03-20 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN MOTOR DEALERSHIPS LIMITED Director 2016-06-01 CURRENT 1996-11-07 Active - Proposal to Strike off
MANISH PATEL H R OWEN INSURANCE SERVICES LIMITED Director 2016-05-23 CURRENT 2015-08-10 Active
MANISH PATEL H.R. OWEN DEALERSHIPS LIMITED Director 2016-05-10 CURRENT 1993-07-02 Active
MANISH PATEL BROUGHTONS OF CHELTENHAM LIMITED Director 2016-05-10 CURRENT 1999-10-21 Active
MANISH PATEL JACK BARCLAY LIMITED Director 2016-05-10 CURRENT 1962-03-30 Active
MANISH PATEL HOLLAND PARK LIMITED Director 2016-05-10 CURRENT 1984-07-10 Active
U-PENG TAN VIDEODOC LTD Director 2017-08-31 CURRENT 2014-07-02 In Administration/Administrative Receiver
U-PENG TAN EDOC HOLDINGS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
U-PENG TAN TUPPY INVESTMENTS HQX LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
U-PENG TAN H.R. OWEN INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
U-PENG TAN GINGROTHM CONSULTANCY SERVICES LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
U-PENG TAN H.R.OWEN PLC Director 2016-05-10 CURRENT 1983-09-15 Active
U-PENG TAN CARDIFF CITY PREMIER SEATING LIMITED Director 2015-12-14 CURRENT 2007-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-05Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-11-21Director's details changed for Mr Veh Ken Choo on 2023-11-21
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-05CH01Director's details changed for Mr Claus Andersen on 2021-02-05
2021-02-05AP01DIRECTOR APPOINTED MR CLAUS ANDERSEN
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MANISH PATEL
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-05-13AA01Current accounting period extended from 30/04/19 TO 30/06/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS POLLARD
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KASHANI-AKHAVAN
2016-12-15AP01DIRECTOR APPOINTED MR U-PENG TAN
2016-12-15AP01DIRECTOR APPOINTED MR VEH KEN CHOO
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025925240004
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATEL / 01/06/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATEL / 01/06/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATEL / 01/06/2016
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT
2016-05-12AP01DIRECTOR APPOINTED MR MANISH PATEL
2016-05-11AP03Appointment of Mrs Denise Grimston as company secretary on 2016-05-11
2016-05-09AA01Previous accounting period shortened from 30/09/16 TO 30/04/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-24AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 381 Sykes Road Slough Berkshire SL1 4SP
2016-01-12TM02Termination of appointment of William Nicholas Pollard on 2015-12-04
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BARCLAY
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY
2016-01-12AP01DIRECTOR APPOINTED MR MOHAMMAD KASHANI-AKHAVAN
2016-01-12AP01DIRECTOR APPOINTED MR GRAHAM VINCENT
2015-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-27AR0118/03/15 FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-28AR0118/03/14 FULL LIST
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-04-15AR0118/03/13 FULL LIST
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WALLACE
2012-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-30AR0118/03/12 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-25AR0118/03/11 FULL LIST
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-12AP01DIRECTOR APPOINTED RODERICK JOHN WALLACE
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-31AR0118/03/10 FULL LIST
2010-03-31AD02SAIL ADDRESS CREATED
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS POLLARD / 18/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ALMA BARCLAY / 18/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARCLAY / 18/03/2010
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-04-09363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-25363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-21353LOCATION OF REGISTER OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 778-779 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4NL
2008-03-20190LOCATION OF DEBENTURE REGISTER
2007-07-23MISCFORM 122 50000 SHS ALREADY REEME
2007-04-05363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-04-13363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-05363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-19363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-13363(288)SECRETARY RESIGNED
2003-04-13363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-06288aNEW SECRETARY APPOINTED
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-18363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/00
2000-04-12363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-16363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-10-08SRES01ALTER MEM AND ARTS 10/08/98
1998-10-08SRES01ALTER MEM AND ARTS 10/08/98
1998-10-08123NC INC ALREADY ADJUSTED 10/08/98
1998-10-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/98
1998-10-08ORES04£ NC 100/600000 10/08
1998-10-08ORES13£49900 10/08/98
1998-10-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-10-0888(2)RAD 10/08/98--------- £ SI 49900@1=49900 £ IC 100/50000
1998-10-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/98
1998-10-08ORES13£49900 10/08/98
1998-10-0888(2)RAD 10/08/98--------- £ SI 50000@1=50000 £ IC 50000/100000
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-14363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-29363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-04-02363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-04-02288NEW DIRECTOR APPOINTED
1995-11-16225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2003896 Active Licenced property: 381 SYKES ROAD SLOUGH GB SL1 4SP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BODYTECHNICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-05-19 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2002-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODYTECHNICS LIMITED

Intangible Assets
Patents
We have not found any records of BODYTECHNICS LIMITED registering or being granted any patents
Domain Names

BODYTECHNICS LIMITED owns 1 domain names.

bodytechnics.co.uk  

Trademarks
We have not found any records of BODYTECHNICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODYTECHNICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BODYTECHNICS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BODYTECHNICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BODYTECHNICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODYTECHNICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODYTECHNICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.