BODYLINES SPECIALIST PANEL BEATERS LTD

Register to unlock more data on OkredoRegister

BODYLINES SPECIALIST PANEL BEATERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659016

Incorporation date

31/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Stilebrook Road, Olney, Buckinghamshire MK46 5EACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1991)
dot icon30/04/2026
Appointment of Ms Laura Anne Pointer as a director on 2026-04-29
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Director's details changed for Mrs Anne Marie Pointer on 2021-02-01
dot icon04/02/2021
Director's details changed for Mr Alan David Cameron Pointer on 2021-02-01
dot icon04/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Total exemption small company accounts made up to 2015-03-30
dot icon15/12/2015
Termination of appointment of Fableforce Nominees (Bedford) Limited as a secretary on 2015-12-14
dot icon15/12/2015
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN to Units 1 & 2 Stilebrook Road Olney Buckinghamshire MK46 5EA on 2015-12-15
dot icon15/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon15/12/2015
Appointment of Mr Alan David Cameron Pointer as a secretary on 2015-12-14
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2015-06-23
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/10/2014
Director's details changed for Anne Marie Pointer on 2014-02-13
dot icon07/10/2014
Director's details changed for Alan David Cameron Pointer on 2014-02-13
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 2014-02-17
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/10/2009
Director's details changed for Alan David Cameron Pointer on 2009-10-13
dot icon21/10/2009
Director's details changed for Anne Marie Pointer on 2009-10-13
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 31/10/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
New director appointed
dot icon26/10/2007
Return made up to 31/10/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Nc inc already adjusted 17/10/03
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon15/12/2005
Return made up to 31/10/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Ad 17/10/03--------- £ si 100@1
dot icon26/04/2005
Ad 17/10/03--------- £ si 100@1
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Nc inc already adjusted 17/10/03
dot icon03/11/2004
Return made up to 31/10/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 31/10/03; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon19/11/2002
Amended accounts made up to 2002-03-31
dot icon01/11/2002
Return made up to 31/10/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2000
Full accounts made up to 2000-04-30
dot icon29/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon20/11/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon13/11/2000
New director appointed
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-04-30
dot icon25/02/1999
Nc inc already adjusted 30/04/98
dot icon25/02/1999
Resolutions
dot icon12/02/1999
Return made up to 31/10/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-04-30
dot icon11/05/1998
Full accounts made up to 1997-04-30
dot icon12/12/1997
Return made up to 31/10/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-04-30
dot icon24/01/1997
Return made up to 31/10/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-04-30
dot icon06/12/1995
Return made up to 31/10/95; no change of members
dot icon05/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon29/11/1994
New director appointed
dot icon25/10/1994
Return made up to 31/10/94; full list of members
dot icon11/10/1994
Compulsory strike-off action has been discontinued
dot icon06/09/1994
First Gazette notice for compulsory strike-off
dot icon11/08/1994
Certificate of change of name
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Registered office changed on 02/08/94 from: 117 glebe road minchinhampton gloucestershire
dot icon02/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1994
Director resigned;new director appointed
dot icon20/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon17/11/1993
Return made up to 31/10/93; no change of members
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Accounts for a dormant company made up to 1992-04-30
dot icon09/12/1992
Return made up to 31/10/92; full list of members
dot icon29/07/1992
Accounting reference date notified as 30/04
dot icon28/01/1992
Memorandum and Articles of Association
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Certificate of change of name
dot icon14/01/1992
Registered office changed on 14/01/92 from: 2 baches st london N1 6UB
dot icon14/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1992
Director resigned;new director appointed
dot icon31/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-5.41 % *

* during past year

Cash in Bank

£242,006.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
222.05K
-
0.00
296.62K
-
2022
6
227.06K
-
0.00
255.84K
-
2023
6
204.46K
-
0.00
242.01K
-
2023
6
204.46K
-
0.00
242.01K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

204.46K £Descended-9.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.01K £Descended-5.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Marie Pointer
Director
01/11/2007 - Present
-
Mrs Anne Marie Pointer
Director
18/10/1994 - 01/10/2000
-
INSTANT COMPANIES LIMITED
Nominee Director
30/10/1991 - 09/12/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/1991 - 09/12/1991
99600
Arkle, Edward William
Director
09/12/1991 - 21/07/1994
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BODYLINES SPECIALIST PANEL BEATERS LTD

BODYLINES SPECIALIST PANEL BEATERS LTD is an(a) Active company incorporated on 31/10/1991 with the registered office located at Units 1 & 2 Stilebrook Road, Olney, Buckinghamshire MK46 5EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYLINES SPECIALIST PANEL BEATERS LTD?

toggle

BODYLINES SPECIALIST PANEL BEATERS LTD is currently Active. It was registered on 31/10/1991 .

Where is BODYLINES SPECIALIST PANEL BEATERS LTD located?

toggle

BODYLINES SPECIALIST PANEL BEATERS LTD is registered at Units 1 & 2 Stilebrook Road, Olney, Buckinghamshire MK46 5EA.

What does BODYLINES SPECIALIST PANEL BEATERS LTD do?

toggle

BODYLINES SPECIALIST PANEL BEATERS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BODYLINES SPECIALIST PANEL BEATERS LTD have?

toggle

BODYLINES SPECIALIST PANEL BEATERS LTD had 6 employees in 2023.

What is the latest filing for BODYLINES SPECIALIST PANEL BEATERS LTD?

toggle

The latest filing was on 30/04/2026: Appointment of Ms Laura Anne Pointer as a director on 2026-04-29.