Company NameBodyshop Supplies Limited
DirectorCraig Jonathon Lee Fussey
Company StatusActive
Company Number03544482
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)
Previous NameVelvetcraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Craig Jonathon Lee Fussey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address2/6 Holderness Road
Hull
HU9 1EG
Director NameMichael Herbert Fussey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2010)
RoleMotor Factor
Correspondence Address14 Corinthian Way
Hull
East Yorkshire
HU9 1UF
Secretary NameMichael Herbert Fussey
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2000)
RoleMotor Factor
Correspondence Address2/6 Holderness Road
Hull
HU9 1EG
Secretary NameCraig Jonathan Lee Fussey
NationalityBritish
StatusResigned
Appointed08 April 2000(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address863 Holderness Road
Hull
North Humberside
HU8 9DA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01482 326631
Telephone regionHull

Location

Registered Address2/6 Holderness Road
Hull
HU9 1EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

2 at £1Craig Jonathan Lee Fussey
100.00%
Ordinary

Financials

Year2014
Net Worth£117,440
Cash£66,966
Current Liabilities£77,881

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 October 2019Amended micro company accounts made up to 30 September 2018 (2 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 January 2010Termination of appointment of Michael Fussey as a director (2 pages)
22 January 2010Appointment of Craig Jonathon Lee Fussey as a director (4 pages)
22 January 2010Termination of appointment of Michael Fussey as a director (2 pages)
22 January 2010Termination of appointment of Craig Fussey as a secretary (2 pages)
22 January 2010Appointment of Craig Jonathon Lee Fussey as a director (4 pages)
22 January 2010Termination of appointment of Craig Fussey as a secretary (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 June 2009Return made up to 09/04/09; full list of members (3 pages)
13 June 2009Return made up to 09/04/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2007Return made up to 09/04/07; full list of members (6 pages)
25 April 2007Return made up to 09/04/07; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 April 2006Return made up to 09/04/06; full list of members (6 pages)
21 April 2006Return made up to 09/04/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 April 2003Return made up to 09/04/03; full list of members (6 pages)
22 April 2003Return made up to 09/04/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 April 2001Return made up to 09/04/01; full list of members (6 pages)
17 April 2001Return made up to 09/04/01; full list of members (6 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 May 1999Return made up to 09/04/99; full list of members (6 pages)
2 May 1999Return made up to 09/04/99; full list of members (6 pages)
5 June 1998Company name changed velvetcraft LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed velvetcraft LIMITED\certificate issued on 08/06/98 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 2-6 holderness road hull HU9 1EG (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 June 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 June 1998Registered office changed on 03/06/98 from: 2-6 holderness road hull HU9 1EG (1 page)
15 May 1998Registered office changed on 15/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 May 1998Memorandum and Articles of Association (10 pages)
15 May 1998Director resigned (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Memorandum and Articles of Association (10 pages)