Bodt Realisations Limited CONGLETON


Bodt Realisations Limited was officially closed on 2022-03-08. Bodt Realisations was a private limited company that was situated at Bank House, Market Square, Congleton, CW12 1ET, Cheshire, ENGLAND. This company (formed on 1997-05-16) was run by 2 directors and 1 secretary.
Director Brendan C. who was appointed on 31 August 2011.
Director Andrew C. who was appointed on 16 May 1997.
Moving on to the secretaries, we can name: Brendan C. appointed on 31 August 2011.

The company was categorised as "non-specialised wholesale trade" (46900), "retail sale of clothing in specialised stores" (47710). According to the official database, there was a name change on 2019-03-20 and their previous name was Body Temple. The latest confirmation statement was filed on 2020-05-16 and last time the statutory accounts were filed was on 31 December 2018. 2016-05-16 was the date of the latest annual return.

Bodt Realisations Limited Address / Contact

Office Address Bank House
Office Address2 Market Square
Town Congleton
Post code CW12 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371974
Date of Incorporation Fri, 16th May 1997
Date of Dissolution Tue, 8th Mar 2022
Industry Non-specialised wholesale trade
Industry Retail sale of clothing in specialised stores
End of financial Year 30th December
Company age 25 years old
Account next due date Sun, 14th Mar 2021
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 30th May 2021
Last confirmation statement dated Sat, 16th May 2020

Company staff

Brendan C.

Position: Director

Appointed: 31 August 2011

Brendan C.

Position: Secretary

Appointed: 31 August 2011

Andrew C.

Position: Director

Appointed: 16 May 1997

James O.

Position: Director

Appointed: 31 August 2011

Resigned: 17 March 2014

Rosemary B.

Position: Director

Appointed: 31 August 2011

Resigned: 13 August 2018

David F.

Position: Director

Appointed: 31 August 2011

Resigned: 06 April 2016

Gemma N.

Position: Director

Appointed: 11 July 2006

Resigned: 31 August 2011

Lewis G.

Position: Secretary

Appointed: 28 November 2003

Resigned: 21 February 2006

Gemma N.

Position: Secretary

Appointed: 01 December 2000

Resigned: 31 August 2011

Clare P.

Position: Secretary

Appointed: 16 May 1997

Resigned: 21 December 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 May 1997

Resigned: 16 May 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

People with significant control

Tph (Uk) Limited

Total Produce Limited Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered The Registrar Of Companies For England, Scotland And Wales
Registration number 5989477
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David C.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Body Temple March 20, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2019/12/30
filed on: 14th, December 2020
Free Download (1 page)

Company search