UKBizDB.co.uk

ABOVE AVERAGE FITNESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Above Average Fitness Limited. The company was founded 9 years ago and was given the registration number 09500121. The firm's registered office is in WREXHAM. You can find them at Unit F1, Bryn Business Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ABOVE AVERAGE FITNESS LIMITED
Company Number:09500121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit F1, Bryn Business Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Clwyd, Wales, LL13 9UT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enborne, Stryt Isa, Penyffordd, Chester, England, CH4 0JY

Director30 March 2023Active
Enborne, Stryt Isa, Penyffordd, Chester, England, CH4 0JY

Director30 March 2023Active
Unit F1, Bryn Business Centre, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT

Director16 October 2017Active
Unit F1, Bryn Business Centre, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT

Director19 March 2015Active
Unit F1, Bryn Business Centre, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT

Director30 April 2018Active

People with Significant Control

Miss Christianne Amy Alice Birtwistle
Notified on:31 March 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Wales
Address:Unit F1, Bryn Business Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cousin Branding Limited
Notified on:30 March 2023
Status:Active
Country of residence:England
Address:Apartment 1, Dorset House, 18 Ram Street, London, England, SW18 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Sheard
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:Wales
Address:47, Whitehead Drive, Wrexham, Wales, LL11 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-23Accounts

Change account reference date company current extended.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.