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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Secretary | 15 March 2011 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 27 October 2022 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 01 May 2010 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 01 May 2010 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 20 January 2010 | Active |
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD | Corporate Secretary | 20 January 2010 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 23 November 2018 | Active |
Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, England, WD18 8YH | Director | 01 August 2012 | Active |
Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH | Director | 13 May 2015 | Active |
5, St. Peters Close, Speen, Princes Risborough, United Kingdom, HP27 0SS | Director | 20 January 2010 | Active |
Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH | Director | 01 May 2010 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 01 April 2020 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 20 January 2010 | Active |
Unit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 17 February 2023 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Incorporation | Memorandum articles. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Address | Change sail address company with old address new address. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.