UKBizDB.co.uk

ANYTIME CLUBS UK LIMITED

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

This company is commonly known as Anytime Clubs Uk Limited. The company was founded 14 years ago and was given the registration number 07130617. The firm's registered office is in WATFORD. You can find them at Unit 14, Building 6 Croxley Business Park, Hatters Lane, Watford, Herts. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ANYTIME CLUBS UK LIMITED
Company Number:07130617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 14, Building 6 Croxley Business Park, Hatters Lane, Watford, Herts, United Kingdom, WD18 8YH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Secretary15 March 2011Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director27 October 2022Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director01 May 2010Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director01 May 2010Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director20 January 2010Active
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD

Corporate Secretary20 January 2010Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director23 November 2018Active
Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, England, WD18 8YH

Director01 August 2012Active
Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

Director13 May 2015Active
5, St. Peters Close, Speen, Princes Risborough, United Kingdom, HP27 0SS

Director20 January 2010Active
Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

Director01 May 2010Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director01 April 2020Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director20 January 2010Active
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director17 February 2023Active

People with Significant Control

Mr Marcello Jimenez
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:Australian
Country of residence:United Kingdom
Address:Unit 14, Building 6, Croxley Business Park, Watford, United Kingdom, WD18 8YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-05-12Resolution

Resolution.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Address

Change sail address company with old address new address.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.