Body Electric Ltd. LEEDS


Body Electric started in year 1998 as Private Limited Company with registration number 03523448. The Body Electric company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leeds at Third Floor. Postal code: LS1 5QS.

The firm has 2 directors, namely Andrea D., Michael E.. Of them, Michael E. has been with the company the longest, being appointed on 6 March 1998 and Andrea D. has been with the company for the least time - from 3 January 2017. As of 29 April 2024, there was 1 ex secretary - Florence E.. There were no ex directors.

Body Electric Ltd. Address / Contact

Office Address Third Floor
Office Address2 10 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523448
Date of Incorporation Fri, 6th Mar 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Andrea D.

Position: Director

Appointed: 03 January 2017

Michael E.

Position: Director

Appointed: 06 March 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 06 March 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 06 March 1998

Florence E.

Position: Secretary

Appointed: 06 March 1998

Resigned: 03 January 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Michael E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrea D. This PSC owns 25-50% shares.

Michael E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 6232 2393 94241 020
Net Assets Liabilities-70 342-78 298-68 654-17 193
Other
Description Principal Activities 62 02062 02062 020
Accrued Liabilities Not Expressed Within Creditors Subtotal1 9772 0722 2722 420
Average Number Employees During Period2222
Creditors69 98878 46570 32456 779
Fixed Assets   986
Net Current Assets Liabilities-68 365-76 226-66 382-15 759
Total Assets Less Current Liabilities-68 365-76 226-66 382-14 773

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements