BODY MATTERS GOLD LIMITED

Register to unlock more data on OkredoRegister

BODY MATTERS GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04596516

Incorporation date

21/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

198 London Road, Burgess Hill, West Sussex RH15 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Appointment of Mr Barnaby King as a director on 2020-10-01
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon08/10/2018
Director's details changed for Richard Soper on 2018-10-08
dot icon08/10/2018
Change of details for Mr Richard Soper as a person with significant control on 2018-10-08
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon20/12/2016
Termination of appointment of Pauline Joyce Lloyd as a secretary on 2016-12-01
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon13/11/2013
Appointment of Mrs Pauline Joyce Lloyd as a secretary
dot icon13/11/2013
Termination of appointment of Gina Steer as a secretary
dot icon27/03/2013
Compulsory strike-off action has been discontinued
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon25/03/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2008-11-21 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2009-11-21 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2010-11-21 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon28/09/2012
Director's details changed for Richard Soper on 2011-10-05
dot icon28/09/2012
Director's details changed for Richard Soper on 2011-01-14
dot icon28/09/2012
Director's details changed for Richard Soper on 2011-10-05
dot icon28/09/2012
Director's details changed for Richard Soper on 2010-01-09
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 21/11/07; full list of members
dot icon24/06/2008
Director's change of particulars / richard soper / 25/10/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 52 new town uckfield east sussex TN22 5DE
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 21/11/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon24/11/2006
Secretary's particulars changed
dot icon22/11/2005
Return made up to 21/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 21/11/04; full list of members
dot icon21/04/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon21/01/2004
Registered office changed on 21/01/04 from: st. John's house,, 4 london road crowborough east sussex TN6 2TT
dot icon15/12/2003
Return made up to 21/11/03; full list of members
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,126.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/10/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.11K
-
0.00
15.62K
-
2022
4
4.26K
-
0.00
-
-
2023
3
27.01K
-
0.00
5.13K
-
2023
3
27.01K
-
0.00
5.13K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

27.01K £Ascended534.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
21/11/2002 - 28/11/2002
208
Soper, Richard John
Director
28/11/2002 - Present
6
King, Barnaby
Director
01/10/2020 - Present
-
Courtnage, Angela Jean
Secretary
21/11/2002 - 28/11/2002
155
Lloyd, Pauline Joyce
Secretary
07/11/2013 - 01/12/2016
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BODY MATTERS GOLD LIMITED

BODY MATTERS GOLD LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at 198 London Road, Burgess Hill, West Sussex RH15 9RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BODY MATTERS GOLD LIMITED?

toggle

BODY MATTERS GOLD LIMITED is currently Active. It was registered on 21/11/2002 .

Where is BODY MATTERS GOLD LIMITED located?

toggle

BODY MATTERS GOLD LIMITED is registered at 198 London Road, Burgess Hill, West Sussex RH15 9RD.

What does BODY MATTERS GOLD LIMITED do?

toggle

BODY MATTERS GOLD LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does BODY MATTERS GOLD LIMITED have?

toggle

BODY MATTERS GOLD LIMITED had 3 employees in 2023.

What is the latest filing for BODY MATTERS GOLD LIMITED?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.