Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORD BODY SHOP LTD
Company Information for

BEDFORD BODY SHOP LTD

2 DOOLITTLE YARD, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2NW,
Company Registration Number
05125675
Private Limited Company
Active

Company Overview

About Bedford Body Shop Ltd
BEDFORD BODY SHOP LTD was founded on 2004-05-12 and has its registered office in Bedford. The organisation's status is listed as "Active". Bedford Body Shop Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDFORD BODY SHOP LTD
 
Legal Registered Office
2 DOOLITTLE YARD
AMPTHILL
BEDFORD
BEDFORDSHIRE
MK45 2NW
Other companies in MK45
 
Filing Information
Company Number 05125675
Company ID Number 05125675
Date formed 2004-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB841381634  
Last Datalog update: 2023-08-06 14:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORD BODY SHOP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEDFORD BODY SHOP LTD
The following companies were found which have the same name as BEDFORD BODY SHOP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEDFORD BODY SHOP HOLDINGS LIMITED 2 DOOLITTLE YARD AMPTHILL BEDFORDSHIRE MK45 2NW Active Company formed on the 2020-10-02

Company Officers of BEDFORD BODY SHOP LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOON
Company Secretary 2009-11-11
PAUL CHATER
Director 2009-11-11
COLIN DOUGLAS CRIPPS
Director 2004-05-12
PAUL ANTHONY TALBOT
Director 2004-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARTIN TALBOT
Company Secretary 2004-05-12 2009-11-11
SHEILA LAL
Director 2004-05-12 2007-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-12 2004-05-12
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-12 2004-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHATER SPECTRUM CAR SCHEME MANAGEMENT LTD Director 2014-09-04 CURRENT 1997-06-12 Active
PAUL CHATER VERTIVIA HOLDINGS LTD Director 2012-10-15 CURRENT 2012-08-07 Active - Proposal to Strike off
PAUL CHATER INDEPENDENT FLEET CONSULTANTS LIMITED Director 2009-11-11 CURRENT 2001-02-12 Active
PAUL ANTHONY TALBOT BARFORD CONSULTANTS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
PAUL ANTHONY TALBOT SPECTRUM CAR SCHEME MANAGEMENT LTD Director 2014-09-04 CURRENT 1997-06-12 Active
PAUL ANTHONY TALBOT VERTIVIA HOLDINGS LTD Director 2012-08-07 CURRENT 2012-08-07 Active - Proposal to Strike off
PAUL ANTHONY TALBOT VERTIVIA LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active - Proposal to Strike off
PAUL ANTHONY TALBOT VERTIVIA DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active - Proposal to Strike off
PAUL ANTHONY TALBOT INDEPENDENT FLEET CONSULTANTS LIMITED Director 2001-02-12 CURRENT 2001-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CESSATION OF PAUL ANTHONY TALBOT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20SH19Statement of capital on 2021-08-20 GBP 76
2021-08-20SH20Statement by Directors
2021-08-20CAP-SSSolvency Statement dated 20/10/20
2021-08-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-27SH08Change of share class name or designation
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27RES12Resolution of varying share rights or name
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-04SH0121/10/20 STATEMENT OF CAPITAL GBP 100
2020-11-03PSC07CESSATION OF INDEPENDENT FLEET CONSULTANTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28PSC02Notification of Bedford Body Shop Holdings Limited as a person with significant control on 2020-10-20
2020-10-28SH19Statement of capital on 2020-10-28 GBP 76
2020-10-28CAP-SSSolvency Statement dated 20/10/20
2020-10-28SH20Statement by Directors
2020-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-10-30RES12Resolution of varying share rights or name
2018-10-30CC04Statement of company's objects
2018-10-29SH08Change of share class name or designation
2018-10-29SH10Particulars of variation of rights attached to shares
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Mr Colin Douglas Cripps on 2015-05-15
2014-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0112/05/14 ANNUAL RETURN FULL LIST
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0112/05/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0112/05/12 ANNUAL RETURN FULL LIST
2011-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0112/05/11 ANNUAL RETURN FULL LIST
2010-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0112/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Mr Colin Douglas Cripps on 2010-05-09
2010-03-18AP01DIRECTOR APPOINTED MR PAUL CHATER
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY IAN TALBOT
2009-12-14AP03SECRETARY APPOINTED MR MICHAEL JOHN BOON
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM PARMENTER HOUSE, 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-11363sRETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-31363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-2388(2)RAD 12/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1128695 Active Licenced property: MILTON ERNEST 41 RUSHDEN ROAD BEDFORD GB MK44 1RU. Correspondance address: MILTON ERNEST 41RUSHDEN ROAD BEDFORD GB MK44 1RU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDFORD BODY SHOP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-09-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORD BODY SHOP LTD

Intangible Assets
Patents
We have not found any records of BEDFORD BODY SHOP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD BODY SHOP LTD
Trademarks
We have not found any records of BEDFORD BODY SHOP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD BODY SHOP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BEDFORD BODY SHOP LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD BODY SHOP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORD BODY SHOP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORD BODY SHOP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.