BODY SCULPTURE INTERNATIONAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05755922

Incorporation date

24/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Morley Carr Road, Low Moor, Bradford, Yorkshire BD12 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon10/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon27/11/2025
Termination of appointment of Li Ping Hsieh as a director on 2025-10-31
dot icon24/11/2025
Director's details changed for Mr Tze Hsuan Yang on 2025-11-15
dot icon25/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon08/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon06/03/2019
Termination of appointment of Kevin John Dunk as a director on 2019-03-04
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon10/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/07/2016
Second filing of the annual return made up to 2016-03-24
dot icon01/07/2016
Second filing of the annual return made up to 2015-03-24
dot icon11/05/2016
Annual return
dot icon04/04/2016
Termination of appointment of Nigel Charles Sydney Hughes as a director on 2016-03-31
dot icon01/04/2016
Appointment of Kevin John Dunk as a director on 2016-03-22
dot icon09/12/2015
Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
dot icon15/10/2015
Termination of appointment of Ian Mccallum as a secretary on 2015-10-14
dot icon12/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon07/05/2015
Director's details changed for Mrs Li Ping Hsieh on 2015-05-07
dot icon07/05/2015
Director's details changed for Mr Tze Hsuan Yang on 2015-05-07
dot icon07/05/2015
Director's details changed for Lien Chuan Yang on 2015-05-07
dot icon07/05/2015
Secretary's details changed for Mr Ian Mccallum on 2015-05-07
dot icon07/05/2015
Director's details changed for Nigel Charles Sydney Hughes on 2015-05-07
dot icon19/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/04/2014
Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/08/2013
Appointment of Mr Tze Hsuan Yang as a director
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/01/2013
Appointment of Mrs Li Ping Hsieh as a director
dot icon14/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2011
Director's details changed for Lien Chuan Yang on 2011-03-24
dot icon24/03/2011
Director's details changed for Nigel Charles Sydney Hughes on 2011-03-24
dot icon24/03/2011
Secretary's details changed for Ian Mccallum on 2011-03-24
dot icon14/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon27/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/04/2009
Appointment terminated director york place company nominees LIMITED
dot icon07/04/2009
Return made up to 24/03/09; full list of members
dot icon18/02/2009
Location of register of members (non legible)
dot icon18/02/2009
Location of debenture register (non legible)
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon12/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/04/2007
Return made up to 24/03/07; full list of members
dot icon12/04/2007
Miscellaneous
dot icon11/04/2007
Location of register of members (non legible)
dot icon11/04/2007
Location of debenture register (non legible)
dot icon18/01/2007
Location of register of members (non legible)
dot icon18/01/2007
Location - directors interests register: non legible
dot icon18/01/2007
Location of debenture register (non legible)
dot icon18/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon10/01/2007
Certificate of change of name
dot icon10/08/2006
Certificate of change of name
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon24/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Yang, Tze Hsuan
Director
02/08/2013 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/03/2006 - 24/03/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/03/2006 - 24/03/2006
12820
Yang, Lien Chuan
Director
24/03/2006 - Present
6
Hsieh, Li Ping
Director
14/12/2012 - 31/10/2025
4

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 SCULPTURE INTERNATIONAL EUROPE LIMITED

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at Morley Carr Road, Low Moor, Bradford, Yorkshire BD12 0RW. There are currently 2 active directors 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 SCULPTURE INTERNATIONAL EUROPE LIMITED?

toggle

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED is currently Active. It was registered on 24/03/2006 .

Where is BODY SCULPTURE INTERNATIONAL EUROPE LIMITED located?

toggle

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED is registered at Morley Carr Road, Low Moor, Bradford, Yorkshire BD12 0RW.

What does BODY SCULPTURE INTERNATIONAL EUROPE LIMITED do?

toggle

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BODY SCULPTURE INTERNATIONAL EUROPE LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-24 with no updates.