Bodyvie Limited SOUTHERNHAY GARDENS


Bodyvie started in year 1999 as Private Limited Company with registration number 03849113. The Bodyvie company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Southernhay Gardens at C/o Prydis. Postal code: EX1 1NT. Since Fri, 3rd May 2002 Bodyvie Limited is no longer carrying the name Bodyvisions.

There is a single director in the firm at the moment - Barbara W., appointed on 28 September 1999. In addition, a secretary was appointed - Natalie L., appointed on 31 October 2016. As of 26 April 2024, there were 2 ex secretaries - Araxia H., George C. and others listed below. There were no ex directors.

Bodyvie Limited Address / Contact

Office Address C/o Prydis
Office Address2 Senate Court
Town Southernhay Gardens
Post code EX1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849113
Date of Incorporation Tue, 28th Sep 1999
Industry Other human health activities
Industry Hairdressing and other beauty treatment
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Natalie L.

Position: Secretary

Appointed: 31 October 2016

Barbara W.

Position: Director

Appointed: 28 September 1999

Araxia H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 October 2016

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 1999

Resigned: 28 September 1999

George C.

Position: Secretary

Appointed: 28 September 1999

Resigned: 22 September 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Barbara W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew W.

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

Company previous names

Bodyvisions May 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth132 025200 822261 574311 828      
Balance Sheet
Cash Bank On Hand   5 04570328 6631 097128 795291 60321 099
Current Assets160 003190 00323 439284 35095 164117 564109 579207 245343 236308 994
Debtors115 000145 00013 015234 30549 46143 90158 48240 95014 133250 395
Net Assets Liabilities    45 38179 830194 950314 884399 923393 237
Other Debtors   219 30549 46143 40143 14232 22913 845250 395
Property Plant Equipment   78 959546335 942257 625256 498216 308351 616
Total Inventories   45 00045 00045 00050 00037 50037 500 
Cash Bank In Hand314 62610 4245 045      
Intangible Fixed Assets1111      
Net Assets Liabilities Including Pension Asset Liability132 02514 909261 574311 828      
Stocks Inventory45 00045 00045 00045 000      
Tangible Fixed Assets53 70262 41593 69978 959      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve131 925200 72222 132311 728      
Shareholder Funds132 025200 822261 574311 828      
Other
Accumulated Amortisation Impairment Intangible Assets   26 90526 90626 90626 90626 90626 906 
Accumulated Depreciation Impairment Property Plant Equipment   269 10522 369130 920218 389258 569326 237347 817
Additions Other Than Through Business Combinations Property Plant Equipment       112 62127 478234 828
Average Number Employees During Period   9999778
Corporation Tax Payable      4 33 316 
Creditors   48 48251 445142 95141 28373 84847 65679 790
Deferred Tax Asset Debtors      24 6458 721  
Increase From Depreciation Charge For Year Property Plant Equipment    169108 55187 46982 88267 66874 859
Intangible Assets Gross Cost   26 90626 90626 90626 90626 90626 906 
Net Current Assets Liabilities78 32213 504167 874232 86850 303-113 161-21 392132 234262 436166 462
Other Creditors   28 83740 48296 6696 57173 84847 65679 790
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       42 703 53 279
Other Disposals Property Plant Equipment       73 568 77 940
Other Taxation Social Security Payable   19 6452 883 8 9124 80310 38817 546
Property Plant Equipment Gross Cost   348 06489 515466 862476 014515 067542 545699 433
Provisions For Liabilities Balance Sheet Subtotal        31 16545 051
Total Assets Less Current Liabilities132 02514 909261 574311 82896 826222 781236 233388 732478 744518 078
Trade Creditors Trade Payables    1 49722 81213 8204 8001 41612 863
Trade Debtors Trade Receivables     50015 340 288 
Amount Specific Advance Or Credit Directors      2 250   
Amount Specific Advance Or Credit Made In Period Directors      2 250   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    269 105     
Disposals Property Plant Equipment    357 827     
Finance Lease Liabilities Present Value Total    51 445142 95141 283   
Fixed Assets53 70362 41693 70078 960546335 942257 625   
Increase From Amortisation Charge For Year Intangible Assets    1     
Intangible Assets   1      
Total Additions Including From Business Combinations Property Plant Equipment    10 478377 3479 152   
Creditors Due Within One Year81 6817 56753 79051 482      
Intangible Fixed Assets Aggregate Amortisation Impairment26 90526 90526 90526 905      
Intangible Fixed Assets Cost Or Valuation26 90626 90626 90626 906      
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 23 927 1 467      
Tangible Fixed Assets Cost Or Valuation272 034295 9611 652348 064      
Tangible Fixed Assets Depreciation218 332233 546252 898269 105      
Tangible Fixed Assets Depreciation Charged In Period 15 21421116 207      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements