Body Perfect (north Wales) Limited WREXHAM


Body Perfect (north Wales) started in year 2014 as Private Limited Company with registration number 08961549. The Body Perfect (north Wales) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wrexham at 25 Grosvenor Road. Postal code: LL11 1BT.

The company has 2 directors, namely Nicola E., Simon E.. Of them, Nicola E., Simon E. have been with the company the longest, being appointed on 27 March 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Body Perfect (north Wales) Limited Address / Contact

Office Address 25 Grosvenor Road
Town Wrexham
Post code LL11 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08961549
Date of Incorporation Thu, 27th Mar 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Nicola E.

Position: Director

Appointed: 27 March 2014

Simon E.

Position: Director

Appointed: 27 March 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Simon E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicola E. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth244 294      
Balance Sheet
Cash Bank In Hand211 727      
Cash Bank On Hand 11 72735 16969 93153 152157 24873 55196 209
Current Assets2664 604865 1621 069 0641 153 5031 175 4601 519 7022 062 075
Debtors 627 877728 893860 743914 259765 9001 208 6841 605 382
Intangible Fixed Assets 9 900      
Net Assets Liabilities 44 29452 71157 91446 12646 71057 47273 285
Net Assets Liabilities Including Pension Asset Liability244 294      
Other Debtors 224 44168 76661 383 1 8901 1704 680
Property Plant Equipment 96 951375 534369 284394 418326 485273 650290 599
Stocks Inventory 25 000      
Tangible Fixed Assets 96 951      
Total Inventories 25 000101 100138 390186 092252 312237 467360 484
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve 44 292      
Shareholder Funds244 294      
Other
Amount Specific Advance Or Credit Directors  68 76661 383290175 74398 67386 502
Amount Specific Advance Or Credit Made In Period Directors   199 114218 193291 339199 548167 629
Amount Specific Advance Or Credit Repaid In Period Directors   206 497279 286115 886276 618179 800
Accrued Liabilities 5 0005 0006 3026 0565 6286 38416 534
Accumulated Amortisation Impairment Intangible Assets 1 1002 2003 3004 4005 5005 5006 600
Accumulated Depreciation Impairment Property Plant Equipment 19 64454 453142 176214 639296 446363 001438 673
Average Number Employees During Period 30354243454445
Bank Borrowings Overdrafts 308 511326 977504 691674 04634 090615 290815 271
Corporation Tax Payable 13 804 21 74564 50230 20360 01346 524
Creditors 45 52530 310285 058258 005550 969387 838558 683
Creditors Due After One Year 45 525      
Creditors Due Within One Year 671 107      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 036  8 202 
Disposals Property Plant Equipment   15 350  8 202 
Finance Lease Liabilities Present Value Total 45 52530 310113 99694 20746 6673 21129 146
Fixed Assets 106 851384 334376 984401 018331 985279 150294 999
Increase From Amortisation Charge For Year Intangible Assets  1 1001 1001 1001 100 1 100
Increase From Depreciation Charge For Year Property Plant Equipment  34 80994 75972 46381 80774 75775 672
Intangible Assets 9 9008 8007 7006 6005 5005 5004 400
Intangible Assets Gross Cost 11 00011 00011 00011 00011 00011 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 1 100      
Intangible Fixed Assets Cost Or Valuation 11 000      
Merchandise  75 00075 00090 000125 000125 000125 000
Net Current Assets Liabilities2-6 503-261 66123 133-35 838316 154209 224384 761
Number Shares Allotted22      
Number Shares Issued Fully Paid  222222
Other Creditors 164241 087171 062163 798142 515115 107208 754
Other Taxation Social Security Payable 42 44419 50811 80213 38815 55815 7536 048
Par Value Share11111111
Prepayments  33 00052 75066 90381 30337 425225 658
Property Plant Equipment Gross Cost 116 595429 987511 460609 057599 379636 651729 272
Provisions  39 65257 14561 04950 46043 06447 792
Provisions For Liabilities Balance Sheet Subtotal 10 52939 65257 14561 04950 46043 06447 792
Provisions For Liabilities Charges 10 529      
Secured Debts 333 822      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation 116 595      
Tangible Fixed Assets Depreciation 19 644      
Total Additions Including From Business Combinations Property Plant Equipment  313 39296 82397 59724 31421 92292 621
Total Assets Less Current Liabilities2100 348122 673400 117365 180648 139488 374679 760
Total Borrowings 333 82244 057 822 565785 644931 4781 186 420
Trade Creditors Trade Payables 141 548482 896364 472253 398269 522365 936552 589
Trade Debtors Trade Receivables 403 436627 127746 610847 066425 303676 471906 556
Work In Progress 25 00026 10063 39096 092127 312112 467235 484
Bank Borrowings     434 072421 729428 511
Bank Overdrafts    674 046245 771463 081707 543
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -10 440  
Increase Decrease In Property Plant Equipment     17 540 61 927

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates March 27, 2024
filed on: 9th, April 2024
Free Download (4 pages)

Company search

Advertisements