Company Information for STRENGTH AND FITNESS LAB LIMITED
UNIT 1A EMPRESS INDUSTRIAL ESTATE, ANDERTON STREET, INCE, WIGAN, WN2 2BG,
|
Company Registration Number
10434170
Private Limited Company
Active |
Company Name | ||
---|---|---|
STRENGTH AND FITNESS LAB LIMITED | ||
Legal Registered Office | ||
UNIT 1A EMPRESS INDUSTRIAL ESTATE, ANDERTON STREET INCE WIGAN WN2 2BG | ||
Previous Names | ||
|
Company Number | 10434170 | |
---|---|---|
Company ID Number | 10434170 | |
Date formed | 2016-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 15/11/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB326092219 |
Last Datalog update: | 2024-03-05 23:45:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELVIN LEE CAYZER |
||
JACK WILLIAM HIGHAM |
||
JASON DOUGLAS HOLGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY DONOVAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR ADAM MONTAGUE | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DAVID JONES | ||
Withdrawal of a person with significant control statement on 2023-01-10 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN LEE CAYZER | ||
CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES | ||
Notification of a person with significant control statement | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE ROSE | ||
DIRECTOR APPOINTED MR BRADLEY DONOVAN | ||
DIRECTOR APPOINTED MR JOE SANKEY | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY DONOVAN | ||
Compulsory strike-off action has been suspended | ||
DIRECTOR APPOINTED MR DANIEL ASHCROFT | ||
AP01 | DIRECTOR APPOINTED MR DANIEL ASHCROFT | |
Amended accounts made up to 2021-03-31 | ||
AAMD | Amended accounts made up to 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY CHRISTOPHER DONOVAN | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOE SANKEY | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER THORPE | |
SH01 | 27/01/20 STATEMENT OF CAPITAL GBP 33.5 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH OLIVER THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DOUGLAS HOLGATE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK WILLIAM HIGHAM | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA01 | Current accounting period shortened from 31/10/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR. JACK WILLIAM HIGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY DONOVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM 61 Chatsworth Fold Ince Wigan WN3 4LT United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 08/05/17 | |
CERTNM | COMPANY NAME CHANGED GYMSPIRATION EVENTS LIMITED CERTIFICATE ISSUED ON 08/05/17 | |
AP01 | DIRECTOR APPOINTED MR KELVIN LEE CAYZER | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
|
|
|
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 STRENGTH AND FITNESS LAB LIMITED
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as STRENGTH AND FITNESS LAB LIMITED are:
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. |