BODYWISE MUSCLE CARE LIMITED

Register to unlock more data on OkredoRegister

BODYWISE MUSCLE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06245224

Incorporation date

14/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

One, Bell Lane, Lewes BN7 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon27/01/2026
Micro company accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon06/04/2023
Micro company accounts made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon07/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/07/2020
Confirmation statement made on 2020-05-14 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/08/2017
Director's details changed for Mrs Denise Helen Hughes on 2017-08-04
dot icon04/08/2017
Registered office address changed from Clifton Cottage Church Lane Jevington Polegate East Sussex BN26 5QE to One Bell Lane Lewes BN7 1JU on 2017-08-04
dot icon20/07/2017
Resolutions
dot icon04/07/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon04/07/2017
Notification of Denise Helen Hughes as a person with significant control on 2016-04-06
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/08/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon08/08/2014
Termination of appointment of David Napoleon Roberts as a secretary on 2014-05-14
dot icon20/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon05/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon05/07/2010
Director's details changed for Denise Hughes on 2010-05-14
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/07/2009
Return made up to 14/05/09; full list of members
dot icon05/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 14/05/08; full list of members
dot icon24/08/2007
New director appointed
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: 134 percival rd enfield EN1 1QU
dot icon20/08/2007
Certificate of change of name
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon14/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.79K
-
0.00
-
-
2022
0
47.64K
-
0.00
-
-
2022
0
47.64K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

47.64K £Descended-0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Corporate Secretary
14/05/2007 - 18/06/2007
850
RWL DIRECTORS LIMITED
Corporate Director
14/05/2007 - 18/06/2007
1406
Roberts, David Napoleon
Secretary
14/05/2007 - 14/05/2014
-
Mrs Denise Helen Hughes
Director
14/05/2007 - Present
-

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 BODYWISE MUSCLE CARE LIMITED

BODYWISE MUSCLE CARE LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at One, Bell Lane, Lewes BN7 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYWISE MUSCLE CARE LIMITED?

toggle

BODYWISE MUSCLE CARE LIMITED is currently Active. It was registered on 14/05/2007 .

Where is BODYWISE MUSCLE CARE LIMITED located?

toggle

BODYWISE MUSCLE CARE LIMITED is registered at One, Bell Lane, Lewes BN7 1JU.

What does BODYWISE MUSCLE CARE LIMITED do?

toggle

BODYWISE MUSCLE CARE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BODYWISE MUSCLE CARE LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-05-31.