BODYGUARD WORKWEAR LIMITED

Register to unlock more data on OkredoRegister

BODYGUARD WORKWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04074948

Incorporation date

20/09/2000

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Andrew James Tedbury as a director on 2024-06-30
dot icon08/07/2024
Appointment of Mr Dale David Stokes as a director on 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon18/04/2024
Director's details changed
dot icon16/12/2023
Appointment of Sean Gerard Crinnegan as a director on 2023-12-14
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Adam David Wright as a director on 2023-09-11
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/01/2023
Termination of appointment of Kamal Basra as a director on 2023-01-01
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/01/2022
Appointment of Mr Adam David Wright as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01
dot icon14/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon05/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon05/10/2020
Termination of appointment of Paul Nicholas Hussey as a secretary on 2020-10-01
dot icon11/03/2020
Appointment of Mr Paul Nicholas Hussey as a secretary on 2020-02-29
dot icon11/03/2020
Registered office address changed from Adams Street Birmingham West Midlands B7 4LS United Kingdom to York House 45 Seymour Street London W1H 7JT on 2020-03-11
dot icon10/03/2020
Appointment of Mr Christopher George Wakeman as a director on 2020-02-29
dot icon10/03/2020
Appointment of Mr Andrew James Tedbury as a director on 2020-02-29
dot icon10/03/2020
Termination of appointment of Asha Devi Basra as a secretary on 2020-02-29
dot icon10/03/2020
Termination of appointment of Prithvi Raj Basra as a director on 2020-02-29
dot icon10/03/2020
Cessation of Asha Enterprise Holdings Limited as a person with significant control on 2020-02-29
dot icon10/03/2020
Notification of Bunzl Holding Lce Limited as a person with significant control on 2020-02-29
dot icon10/03/2020
Appointment of Mr Laurence Walter Hill as a director on 2020-02-29
dot icon10/03/2020
Appointment of Mr George Tarratt as a director on 2020-02-29
dot icon24/02/2020
Satisfaction of charge 040749480005 in full
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon31/10/2019
Second filing of the annual return made up to 2015-12-31
dot icon31/10/2019
Second filing of the annual return made up to 2014-12-31
dot icon31/10/2019
Second filing of the annual return made up to 2013-12-31
dot icon31/10/2019
Second filing of the annual return made up to 2012-12-31
dot icon31/10/2019
Second filing of the annual return made up to 2011-09-20
dot icon31/10/2019
Second filing of the annual return made up to 2010-09-20
dot icon30/10/2019
Resolutions
dot icon29/10/2019
Change of details for Asha Enterprise Holdings Limited as a person with significant control on 2019-10-23
dot icon25/10/2019
Cessation of Kamal Basra as a person with significant control on 2019-10-23
dot icon23/10/2019
Statement by Directors
dot icon23/10/2019
Statement of capital on 2019-10-23
dot icon23/10/2019
Solvency Statement dated 25/09/19
dot icon23/10/2019
Resolutions
dot icon16/10/2019
Second filing of Confirmation Statement dated 16/12/2016
dot icon16/10/2019
Second filing of Confirmation Statement dated 14/12/2017
dot icon16/10/2019
Second filing of Confirmation Statement dated 12/12/2018
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
12/12/18 Statement of Capital gbp 8
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Change of details for Mr Kamal Basra as a person with significant control on 2018-08-22
dot icon22/08/2018
Cessation of Kamal Basra as a person with significant control on 2016-11-24
dot icon14/08/2018
Cessation of Asha Enterprise Holdings Limited as a person with significant control on 2016-11-24
dot icon13/08/2018
Director's details changed for Kamal Basra on 2018-08-13
dot icon25/07/2018
Satisfaction of charge 3 in full
dot icon25/07/2018
Satisfaction of charge 4 in full
dot icon25/07/2018
Satisfaction of charge 1 in full
dot icon25/07/2018
Satisfaction of charge 2 in full
dot icon20/07/2018
Registration of charge 040749480005, created on 2018-07-17
dot icon14/12/2017
Notification of Asha Enterprise Holdings Limited as a person with significant control on 2016-04-06
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Notification of Kamal Basra as a person with significant control on 2016-04-06
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Registered office address changed from , B Adam Street, Birmingham, B7 4LS to Adams Street Birmingham West Midlands B7 4LS on 2016-01-22
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon22/09/2011
Director's details changed for Prithvi Raj Basra on 2011-09-19
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Mrs Asha Devi Basra on 2010-09-20
dot icon08/11/2010
Director's details changed for Prithvi Raj Basra on 2010-09-20
dot icon08/11/2010
Registered office address changed from , Bodyguard Workwear Adams Street, Birmingham, B7 4LS on 2010-11-08
dot icon08/11/2010
Director's details changed for Kamal Basra on 2010-09-20
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Registered office address changed from , 33 Rea Street, Digbeth, Brimingham, B5 6HT on 2010-07-28
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2008
Return made up to 20/09/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Amended accounts made up to 2005-12-31
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 20/09/06; full list of members
dot icon21/12/2005
Return made up to 20/09/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/09/2004
Return made up to 20/09/04; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon28/09/2003
Return made up to 20/09/03; full list of members
dot icon25/10/2002
Amended accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 20/09/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/05/2002
Ad 10/12/01--------- £ si 3@1=3 £ ic 5/8
dot icon10/12/2001
Nc inc already adjusted 05/12/01
dot icon10/12/2001
Resolutions
dot icon06/11/2001
Return made up to 20/09/01; full list of members
dot icon04/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon08/01/2001
Ad 20/09/00--------- £ si 4@1=4 £ ic 1/5
dot icon20/12/2000
Registered office changed on 20/12/00 from: 33 rea street, birmingham, west midlands B5 6HT
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Registered office changed on 20/12/00 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Secretary resigned
dot icon20/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussey, Paul Nicholas
Secretary
28/02/2020 - 30/09/2020
-
Basra, Prithvi Raj
Director
19/09/2000 - 28/02/2020
1
Wakeman, Christopher George
Director
29/02/2020 - Present
11
Scott, Jacqueline
Nominee Director
19/09/2000 - 19/09/2000
2830
Scott, Stephen John
Nominee Secretary
19/09/2000 - 19/09/2000
795

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BODYGUARD WORKWEAR LIMITED

BODYGUARD WORKWEAR LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 5 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 BODYGUARD WORKWEAR LIMITED?

toggle

BODYGUARD WORKWEAR LIMITED is currently Active. It was registered on 20/09/2000 .

Where is BODYGUARD WORKWEAR LIMITED located?

toggle

BODYGUARD WORKWEAR LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BODYGUARD WORKWEAR LIMITED do?

toggle

BODYGUARD WORKWEAR LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for BODYGUARD WORKWEAR LIMITED?

toggle

The latest filing was on 11/09/2025: Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01.