BALA BODYREPAIR LIMITED

Register to unlock more data on OkredoRegister

BALA BODYREPAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05102060

Incorporation date

13/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2004)
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-05-11
dot icon12/07/2024
Liquidators' statement of receipts and payments to 2024-05-11
dot icon19/07/2023
Liquidators' statement of receipts and payments to 2023-05-11
dot icon19/05/2022
Resolutions
dot icon18/05/2022
Registered office address changed from Unit 13, Industrial Estate Bala Gwynedd LL23 7NL to 7 st Petersgate Stockport SK1 1EB on 2022-05-18
dot icon18/05/2022
Appointment of a voluntary liquidator
dot icon18/05/2022
Statement of affairs
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon14/04/2022
Notification of John Gwynfor Jones as a person with significant control on 2022-04-03
dot icon14/04/2022
Cessation of James Richard Jones as a person with significant control on 2022-04-03
dot icon04/04/2022
Termination of appointment of James Richard Jones as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of James Richard Jones as a secretary on 2022-04-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr John Gwynfor Jones on 2015-04-15
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/10/2014
Appointment of Mr James Richard Jones as a secretary on 2014-10-02
dot icon06/10/2014
Termination of appointment of Gwendoline Jones as a secretary on 2014-10-02
dot icon06/08/2014
Appointment of Mr James Richard Jones as a director on 2014-08-05
dot icon14/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon27/04/2010
Director's details changed for John Gwynfor Jones on 2010-04-14
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 14/04/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 14/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 14/04/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 14/04/05; full list of members
dot icon23/12/2004
Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2020
dot iconNext confirmation date
13/04/2023
dot iconLast change occurred
29/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2020
dot iconNext account date
29/04/2021
dot iconNext due on
29/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John Gwynfor
Director
14/04/2004 - Present
-
Jones, James Richard
Director
05/08/2014 - 01/04/2022
-
Jones, Gwendoline
Secretary
14/04/2004 - 02/10/2014
-
Jones, James Richard
Secretary
02/10/2014 - 01/04/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BALA BODYREPAIR LIMITED

BALA BODYREPAIR LIMITED is an(a) Liquidation company incorporated on 13/04/2004 with the registered office located at 7 St Petersgate, Stockport SK1 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALA BODYREPAIR LIMITED?

toggle

BALA BODYREPAIR LIMITED is currently Liquidation. It was registered on 13/04/2004 .

Where is BALA BODYREPAIR LIMITED located?

toggle

BALA BODYREPAIR LIMITED is registered at 7 St Petersgate, Stockport SK1 1EB.

What does BALA BODYREPAIR LIMITED do?

toggle

BALA BODYREPAIR LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BALA BODYREPAIR LIMITED?

toggle

The latest filing was on 15/07/2025: Liquidators' statement of receipts and payments to 2025-05-11.