BODY BRONZE (BASINGSTOKE) LIMITED

Register to unlock more data on OkredoRegister

BODY BRONZE (BASINGSTOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04535591

Incorporation date

16/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/05/2022
Change of details for Miss Claire Harrison as a person with significant control on 2021-12-02
dot icon11/05/2022
Director's details changed for Miss Claire Harrison on 2021-12-02
dot icon24/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/06/2021
Change of details for Miss Claire Harrison as a person with significant control on 2021-03-30
dot icon08/04/2021
Director's details changed for Miss Claire Harrison on 2021-03-30
dot icon08/04/2021
Director's details changed for Miss Claire Harrison on 2021-03-30
dot icon17/03/2021
Termination of appointment of Brian Clive Ashworth as a secretary on 2021-02-07
dot icon17/03/2021
Director's details changed for Miss Claire Harrison on 2021-03-01
dot icon02/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/06/2020
Registered office address changed from 11 Aurora Drive Beggarwood Basingstoke Hants RG22 4FH to 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2020-06-18
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon16/10/2018
Appointment of Mr Brian Clive Ashworth as a secretary on 2018-09-15
dot icon16/10/2018
Termination of appointment of Penelope Kay Foster as a secretary on 2018-09-15
dot icon22/11/2017
Micro company accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon09/11/2016
Micro company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon11/01/2016
Micro company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon01/06/2015
Micro company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon09/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/09/2010
Director's details changed for Claire Harrison on 2009-10-01
dot icon19/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Registered office changed on 08/07/2009 from 3 croxden way elstow bedford bedfordshire MK42 9FW
dot icon05/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon23/12/2008
Secretary appointed penelope kay foster
dot icon20/10/2008
Appointment terminated secretary peter harrison
dot icon16/09/2008
Return made up to 16/09/08; full list of members
dot icon07/11/2007
Return made up to 16/09/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Registered office changed on 12/12/06 from: 11 aurora drive beggarwood kempshott park basingstoke hampshire RG22 4FH
dot icon12/12/2006
New secretary appointed
dot icon19/10/2006
Return made up to 16/09/06; full list of members
dot icon06/10/2005
Return made up to 16/09/05; full list of members
dot icon26/07/2005
Registered office changed on 26/07/05 from: 25 high path way basingstoke hampshire RG24 9SU
dot icon31/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/11/2004
Secretary resigned
dot icon15/11/2004
Return made up to 16/09/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/10/2003
Return made up to 16/09/03; full list of members
dot icon09/02/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Registered office changed on 23/01/03 from: 25 highpath way cromwell place basingstoke hampshire RG24 9SU
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Registered office changed on 24/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
929.00
-
0.00
-
-
2022
5
2.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Peter John
Secretary
30/11/2006 - 19/10/2008
-
HANOVER DIRECTORS LIMITED
Nominee Director
15/09/2002 - 17/09/2002
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
15/09/2002 - 17/09/2002
16015
Puddefoot, Steven
Secretary
15/09/2002 - 30/11/2006
-
Harrison, Claire
Secretary
17/09/2002 - 30/09/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY BRONZE (BASINGSTOKE) LIMITED

BODY BRONZE (BASINGSTOKE) LIMITED is an(a) Active company incorporated on 16/09/2002 with the registered office located at 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RP. 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 BODY BRONZE (BASINGSTOKE) LIMITED?

toggle

BODY BRONZE (BASINGSTOKE) LIMITED is currently Active. It was registered on 16/09/2002 .

Where is BODY BRONZE (BASINGSTOKE) LIMITED located?

toggle

BODY BRONZE (BASINGSTOKE) LIMITED is registered at 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RP.

What does BODY BRONZE (BASINGSTOKE) LIMITED do?

toggle

BODY BRONZE (BASINGSTOKE) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BODY BRONZE (BASINGSTOKE) LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-16 with no updates.