BETTER BODIES LTD

Register to unlock more data on OkredoRegister

BETTER BODIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480661

Incorporation date

15/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

27 St. Cuthberts Street, Bedford MK40 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon19/02/2025
Cessation of Kamal Elgargni as a person with significant control on 2024-10-01
dot icon19/02/2025
Notification of Nasef Kamel Ahmed Alganga as a person with significant control on 2024-10-01
dot icon19/02/2025
Termination of appointment of Kamal Elgargni as a director on 2024-10-01
dot icon19/02/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Appointment of Mr Nasef Kamel Ahmed Alganga as a director on 2024-10-01
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon06/02/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon06/02/2020
Notification of Kamal Elgargni as a person with significant control on 2019-11-29
dot icon06/02/2020
Cessation of Farag Elfakir as a person with significant control on 2019-11-29
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon03/02/2020
Termination of appointment of Farag Elfakir as a director on 2019-11-29
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon07/02/2019
Confirmation statement made on 2018-11-14 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon15/11/2016
Registered office address changed from 30 Mill Street Bedford MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 2016-11-15
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-14 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Farag Elfakir as a director on 2015-06-05
dot icon06/07/2015
Termination of appointment of Sean Moran as a director on 2015-06-05
dot icon06/07/2015
Termination of appointment of Helen Stockwin as a secretary on 2015-06-05
dot icon06/07/2015
Termination of appointment of Ryan James Moran as a director on 2015-06-05
dot icon06/07/2015
Appointment of Mr Kamal Elgargni as a director on 2015-06-05
dot icon18/11/2014
Annual return made up to 2014-11-14 no member list
dot icon18/11/2014
Director's details changed for Mr Sean Moran on 2014-11-01
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-14 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-11-14 no member list
dot icon24/04/2012
Appointment of Ryan James Moran as a director
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-11-14 no member list
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-11-14 no member list
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-14 no member list
dot icon16/11/2009
Director's details changed for Sean Moran on 2009-11-14
dot icon25/02/2009
Annual return made up to 14/11/08
dot icon20/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 14/11/07
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Annual return made up to 14/11/06
dot icon28/12/2006
New secretary appointed
dot icon07/12/2006
Director's particulars changed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/11/2005
Annual return made up to 14/11/05
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Annual return made up to 25/11/04
dot icon25/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2003
Annual return made up to 01/12/03
dot icon25/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Annual return made up to 10/12/02
dot icon27/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Annual return made up to 14/12/01
dot icon03/04/2001
Accounts for a small company made up to 2000-12-31
dot icon27/12/2000
Annual return made up to 15/12/00
dot icon27/12/2000
Secretary's particulars changed
dot icon27/12/2000
Director's particulars changed
dot icon27/03/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Director's particulars changed
dot icon23/12/1999
Secretary's particulars changed
dot icon16/12/1999
Annual return made up to 15/12/99
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Annual return made up to 15/12/98
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
New director appointed
dot icon15/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.52K
-
0.00
-
-
2022
5
8.67K
-
0.00
-
-
2022
5
8.67K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

8.67K £Ascended15.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgargni, Kamal
Director
05/06/2015 - 01/10/2024
5
Mr Nasef Kamel Ahmed Alganga
Director
01/10/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BETTER BODIES LTD

BETTER BODIES LTD is an(a) Active company incorporated on 15/12/1997 with the registered office located at 27 St. Cuthberts Street, Bedford MK40 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER BODIES LTD?

toggle

BETTER BODIES LTD is currently Active. It was registered on 15/12/1997 .

Where is BETTER BODIES LTD located?

toggle

BETTER BODIES LTD is registered at 27 St. Cuthberts Street, Bedford MK40 3JG.

What does BETTER BODIES LTD do?

toggle

BETTER BODIES LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BETTER BODIES LTD have?

toggle

BETTER BODIES LTD had 5 employees in 2022.

What is the latest filing for BETTER BODIES LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.