UKBizDB.co.uk

ALSTON MOOR FITNESS CLUB LIMITED

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

This company is commonly known as Alston Moor Fitness Club Limited. The company was founded 21 years ago and was given the registration number 04739031. The firm's registered office is in ALSTON. You can find them at The Pavilion Tyne Willows Playing Fields, Townfoot, Alston, Cumbria. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ALSTON MOOR FITNESS CLUB LIMITED
Company Number:04739031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:The Pavilion Tyne Willows Playing Fields, Townfoot, Alston, Cumbria, CA9 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director12 June 2020Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director12 June 2020Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director12 June 2020Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director12 June 2020Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Secretary23 July 2018Active
Shield Hill House, Garrigill, Alston, CA9 3EX

Secretary15 May 2006Active
Rowantree, Garrigill, Alston, United Kingdom, CA9 3EB

Secretary09 December 2015Active
Rose Cottage, Station Road, Alston, England, CA9 3HZ

Secretary01 May 2016Active
1, School Terrace, Alston, United Kingdom, CA9 3JG

Secretary27 January 2012Active
Gatehead Cottage, Garrigill, Alston, CA9 3EB

Secretary17 April 2003Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director23 July 2018Active
Bridge House Flat, Garrigill, Alston, CA9 3DR

Director17 April 2003Active
Crofts Hall, Garrigill, Alston, England,

Director08 October 2018Active
Hill Top, Lanehead, Bishop Auckland, England, DL13 1AT

Director13 November 2015Active
Shield Hill House, Garrigill, Alston, CA9 3EX

Director17 April 2003Active
14, Low Byer Park, Alston, England, CA9 3JW

Director07 February 2016Active
4, Lowbyer Park, Alston, England,

Director06 February 2016Active
4, Lowbyer, Alston, England, CA9 3JW

Director06 February 2016Active
Hillcroft, Nenthead Road, Alston, CA9 3SN

Director17 April 2003Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director09 December 2015Active
1, Jollybeard Gate, Alston, United Kingdom, CA9 3TG

Director06 February 2016Active
Rose Cottage, Station Road, Alston, England, CA9 3HZ

Director06 February 2016Active
Intack Farm, Leadgate, Alston, Great Britain, CA9 3EL

Director11 January 2016Active
Intack Farm, Leadgate, Alston, Great Britain, CA9 3EL

Director11 January 2016Active
Lower Hayring Cottages, Nentsbury, Alston, CA9 3LL

Director17 April 2003Active
1 School Terrace, The Butts, Alston, CA9 3JG

Director11 October 2004Active
Parkholm, Park Lane, Alston, Great Britain, CA9 3AB

Director05 November 2016Active
54, The Firs, Alston, Cumbria, 54, The Firs, Alston, United Kingdom, CA9 3RW

Director04 February 2012Active
Far Skellgill, Alston, CA9 3LD

Director17 April 2003Active
Oakfield House, School Lane, Alston, United Kingdom, CA9 3UG

Director27 January 2012Active
Amesholme, Leadgate, Alston, Great Britain, CA9 3EL

Director09 November 2016Active
Pleasant House, Nenthead, Alston, CA9 3PS

Director15 May 2006Active
8, The Firs, Alston, England, CA9 3RW

Director06 February 2016Active
8, The Firs, Alston, CA9 3RW

Director01 March 2009Active
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ

Director12 June 2020Active

People with Significant Control

Mr Ryan David Sherratt
Notified on:12 June 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Middle Craig, Garrigill, Alston, England, CA9 3DF
Nature of control:
  • Significant influence or control
Mr Christopher Reed
Notified on:01 April 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ
Nature of control:
  • Significant influence or control
Miss Elizabeth Mcdonald
Notified on:01 April 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ
Nature of control:
  • Significant influence or control
Mr Anthony Charles Sabine Willis
Notified on:01 April 2017
Status:Active
Date of birth:November 1953
Nationality:British
Address:The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ
Nature of control:
  • Significant influence or control
Mr John Richard Glendinning
Notified on:01 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ
Nature of control:
  • Significant influence or control

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.