BODY TECH FITNESS LTD

Register to unlock more data on OkredoRegister

BODY TECH FITNESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08337943

Incorporation date

20/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 16, Egerton House, Tower Road, Birkenhead CH41 1FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2012)
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/06/2025
Registered office address changed from 132 Birkenhead Road Wallasey Wirral CH44 7BZ England to Office 16, Egerton House Tower Road Birkenhead CH41 1FN on 2025-06-04
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon23/10/2023
Termination of appointment of Scott Alexander Bass as a director on 2023-10-18
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon20/09/2023
Notification of Nicholas Whitcombe as a person with significant control on 2023-09-17
dot icon20/09/2023
Director's details changed for Mr Nicholas Whitcombe on 2023-09-20
dot icon18/09/2023
Appointment of Mr Scott Alexander Bass as a director on 2023-09-17
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon18/09/2023
Cessation of Thomas Sean Buckenham as a person with significant control on 2023-09-17
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Thomas Sean Buckenham as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Nicholas Whitcombe as a director on 2023-07-13
dot icon26/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon09/06/2022
Appointment of Mr Thomas Sean Buckenham as a director on 2022-03-23
dot icon09/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Notification of Thomas Sean Buckenham as a person with significant control on 2022-03-22
dot icon23/03/2022
Cessation of Nicholas Whitcombe as a person with significant control on 2022-03-22
dot icon23/03/2022
Termination of appointment of Jade Suzanne Smith as a director on 2022-03-22
dot icon23/03/2022
Cessation of Jade Smith as a person with significant control on 2022-03-22
dot icon17/02/2022
Notification of Jade Smith as a person with significant control on 2022-02-02
dot icon23/01/2022
Notification of Nicholas Whitcombe as a person with significant control on 2018-01-08
dot icon10/11/2021
Cessation of Nicholas Whitcombe as a person with significant control on 2021-11-10
dot icon10/11/2021
Appointment of Miss Jade Suzanne Smith as a director on 2021-11-09
dot icon09/11/2021
Termination of appointment of Nicholas Whitcombe as a director on 2021-11-09
dot icon13/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon16/07/2021
Termination of appointment of Andrew Coombes as a director on 2021-07-15
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Mr Andrew Coombes as a director on 2021-02-09
dot icon24/11/2020
Amended micro company accounts made up to 2019-12-31
dot icon13/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon24/06/2019
Termination of appointment of Joseph Oliver Thorpe as a director on 2019-06-24
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey Wirral CH44 7BZ on 2019-05-21
dot icon06/04/2019
Registration of charge 083379430001, created on 2019-03-29
dot icon28/03/2019
Appointment of Mr Joseph Oliver Thorpe as a director on 2019-03-27
dot icon06/12/2018
Change of details for Mr Nicholas Whitcombe as a person with significant control on 2018-11-01
dot icon06/12/2018
Termination of appointment of Aaron Mark Dixon as a director on 2018-12-01
dot icon06/12/2018
Termination of appointment of Aaron Mark Dixon as a secretary on 2018-12-01
dot icon05/11/2018
Change of details for Mr Nicholas Whitcombe as a person with significant control on 2018-11-02
dot icon02/11/2018
Cessation of Nicholas Whitcombe as a person with significant control on 2018-11-02
dot icon07/09/2018
Notification of Nicholas Whitcombe as a person with significant control on 2017-11-06
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon07/09/2018
Cessation of Aaron Mark Dixon as a person with significant control on 2018-09-01
dot icon21/08/2018
Registered office address changed from 168a Hoylake Road Moreton Wirral CH46 8TQ to 202 Wallasey Road Wallasey CH44 2AG on 2018-08-21
dot icon22/05/2018
Notification of Aaron Mark Dixon as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Paul Fraser Murie as a person with significant control on 2018-05-14
dot icon22/05/2018
Appointment of Mr Aaron Mark Dixon as a secretary on 2018-05-14
dot icon22/05/2018
Termination of appointment of Paul Fraser Murie as a secretary on 2018-05-14
dot icon22/05/2018
Termination of appointment of Paul Fraser Murie as a director on 2018-05-14
dot icon22/05/2018
Appointment of Mr Aaron Mark Dixon as a director on 2018-05-14
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Appointment of Mr Nicholas Whitcombe as a director on 2017-11-06
dot icon08/01/2018
Termination of appointment of Nicholas Whitcombe as a director on 2017-11-06
dot icon05/01/2018
Notification of Nicholas Whitcombe as a person with significant control on 2017-11-06
dot icon05/01/2018
Change of details for Mr Paul Fraser Murie as a person with significant control on 2017-11-06
dot icon05/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon20/11/2017
Director's details changed for Mr Nicholas Whitcombe on 2017-11-07
dot icon20/11/2017
Director's details changed for Mr Nicholas Whitcombe on 2017-11-07
dot icon20/11/2017
Director's details changed for Mr. Paul Fraser Murie on 2017-11-07
dot icon20/11/2017
Secretary's details changed for Mr. Paul Fraser Murie on 2017-11-07
dot icon20/11/2017
Secretary's details changed for Mr. Paul Fraser Murie on 2017-11-07
dot icon10/11/2017
Appointment of Mr Nicholas Whitcombe as a director on 2017-11-06
dot icon10/11/2017
Termination of appointment of Emma Jane Mather as a director on 2017-11-06
dot icon10/11/2017
Cessation of Emma Jane Mather as a person with significant control on 2017-11-06
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon27/10/2014
Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF to 168a Hoylake Road Moreton Wirral CH46 8TQ on 2014-10-27
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 363 Woodchurch Road Prenton Wirral Cheshire CH42 8PE England on 2013-12-17
dot icon20/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
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
23/10/2026
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
2
14.93K
-
0.00
-
-
2022
3
11.89K
-
0.00
-
-
2022
3
11.89K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

11.89K £Descended-20.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Joseph Oliver
Director
27/03/2019 - 24/06/2019
19
Mr Thomas Sean Buckenham
Director
23/03/2022 - 13/07/2023
4
Whitcombe, Nicholas
Director
06/11/2017 - 09/11/2021
43
Whitcombe, Nicholas
Director
13/07/2023 - Present
43
Mr Paul Fraser Murie
Director
20/12/2012 - 14/05/2018
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODY TECH FITNESS LTD

BODY TECH FITNESS LTD is an(a) Active company incorporated on 20/12/2012 with the registered office located at Office 16, Egerton House, Tower Road, Birkenhead CH41 1FN. There is currently 1 active director 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 TECH FITNESS LTD?

toggle

BODY TECH FITNESS LTD is currently Active. It was registered on 20/12/2012 .

Where is BODY TECH FITNESS LTD located?

toggle

BODY TECH FITNESS LTD is registered at Office 16, Egerton House, Tower Road, Birkenhead CH41 1FN.

What does BODY TECH FITNESS LTD do?

toggle

BODY TECH FITNESS LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BODY TECH FITNESS LTD have?

toggle

BODY TECH FITNESS LTD had 3 employees in 2022.

What is the latest filing for BODY TECH FITNESS LTD?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-23 with no updates.