Company Information for BODYSHOP MANAGEMENT SOLUTIONS LIMITED
ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, SURREY, TW20 9FB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BODYSHOP MANAGEMENT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
ENTERPRISE HOUSE VICARAGE ROAD EGHAM SURREY TW20 9FB Other companies in DA2 | ||
Previous Names | ||
|
Company Number | 06213700 | |
---|---|---|
Company ID Number | 06213700 | |
Date formed | 2007-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 21:26:48 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA ANNE HOLDERER |
||
RICKY ALLAN SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS LAFFEY |
Company Secretary | ||
WILLIAM WAYNE SNYDER |
Director | ||
DANIEL GLYN MORGAN |
Company Secretary | ||
DANIEL GLYN MORGAN |
Director | ||
DAVID PAUL TURNER |
Director | ||
JOHN PETER DRISCOLL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EHI FRANCHISING (EMEA) LTD. | Director | 2017-10-23 | CURRENT | 2012-10-22 | Active | |
XCESS A BUS LIMITED | Director | 2016-08-01 | CURRENT | 2005-06-29 | Dissolved 2017-03-07 | |
ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2001-07-02 | Active | |
BURNT TREE VEHICLE SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2005-10-10 | Active | |
EAN DATA SERVICES UK LIMITED | Director | 2016-07-31 | CURRENT | 2014-05-08 | Active | |
ENTEGRAL HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2015-11-18 | Active | |
BURNT TREE GROUP LIMITED | Director | 2016-07-31 | CURRENT | 1989-05-15 | Active - Proposal to Strike off | |
ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 1994-06-21 | Active | |
ENTERPRISE RENT-A-CAR UK LIMITED | Director | 2016-07-31 | CURRENT | 1994-07-04 | Active | |
ERAC UK FINANCE LIMITED | Director | 2016-07-31 | CURRENT | 1994-07-18 | Active | |
CITY CAR CLUB LIMITED | Director | 2016-07-31 | CURRENT | 2005-05-04 | Active - Proposal to Strike off | |
BURNT TREE HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2005-10-07 | Active | |
CAPS CONSORTIUM LTD | Director | 2016-07-31 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
GATES BUSINESS SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2007-12-13 | Active - Proposal to Strike off | |
ENTERPRISE INTERNATIONAL SALES, INC. | Director | 2016-07-31 | CURRENT | 2007-02-28 | Active | |
REPAIR FUNDING LIMITED | Director | 2016-07-31 | CURRENT | 2011-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR RICKY ALLAN SHORT | ||
DIRECTOR APPOINTED MR. RUSSELL ALAN WILLEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAY PHILLIP GOLDER on 2020-06-20 | |
AP03 | Appointment of Mr Jay Phillip Golder as company secretary on 2020-04-30 | |
TM02 | Termination of appointment of Teresa Anne Holderer on 2020-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES | |
PSC05 | Change of details for Arms Business Solutions Limited as a person with significant control on 2019-07-11 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1010.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RICKY ALLAN SHORT | |
AP03 | Appointment of Teresa Anne Holderer as company secretary on 2016-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAYNE SNYDER | |
TM02 | Termination of appointment of Thomas Laffey on 2016-07-31 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of C/O Citco London Limited 7 Albemarle Street London W1S 4HQ | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1010.3 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WAYNE SNYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN | |
AA01 | CURRSHO FROM 31/10/2016 TO 31/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM RREGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER | |
AP03 | SECRETARY APPOINTED MR THOMAS LAFFEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL MORGAN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1010.3 | |
SH01 | 13/09/15 STATEMENT OF CAPITAL GBP 1010.3 | |
SH01 | 09/07/15 STATEMENT OF CAPITAL GBP 1010.2 | |
SH01 | 02/06/15 STATEMENT OF CAPITAL GBP 1010.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TURNER / 21/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GLYN MORGAN / 21/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TURNER / 21/09/2015 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 16/04/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
SH01 | 08/10/14 STATEMENT OF CAPITAL GBP 1010 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SHARE CAPITAL REVOKED & SHARES ALLOTTED 20/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM REGUS HOUSE VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6QD | |
AR01 | 16/04/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TURNER / 16/04/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 11/02/08 GBP SI 1000@1=1000 GBP IC 1000/2000 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/02/08 | |
RES04 | £ NC 100/100000 11/02 | |
88(2)R | AD 11/02/08--------- £ SI 980@1=980 £ IC 20/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 70 WANSUNT ROAD BEXLEY KENT DA5 2DJ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BEXLEY PYRO LIMITED CERTIFICATE ISSUED ON 22/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
|
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 BODYSHOP MANAGEMENT SOLUTIONS LIMITED
BODYSHOP MANAGEMENT SOLUTIONS LIMITED owns 2 domain names.
bms.co.uk bmsevolution.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BODYSHOP MANAGEMENT SOLUTIONS LIMITED are:
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. |