This company is commonly known as Bannatyne Fitness (7) Limited. The company was founded 34 years ago and was given the registration number 02497983. The firm's registered office is in DARLINGTON. You can find them at Power House, Haughton Road, Darlington, County Durham. This company's SIC code is 99999 - Dormant Company.
Name | : | BANNATYNE FITNESS (7) LIMITED |
---|---|---|
Company Number | : | 02497983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Power House, Haughton Road, Darlington, County Durham, DL1 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Power House, Haughton Road, Darlington, United Kingdom, DL1 1ST | Director | 16 June 2022 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 04 March 2015 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 13 May 2020 | Active |
34 The Mount, Aspley Guise, Milton Keynes, MK17 8EA | Secretary | 01 June 1992 | Active |
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ | Secretary | 11 May 1996 | Active |
48 Uphill Road, London, NW7 4PP | Secretary | - | Active |
53 Lancaster Drive, Hadrian Park, Wallsend, NE28 9TF | Secretary | 09 August 2006 | Active |
Flat 3, 11 Hazelmere Road, London, NW6 6PY | Secretary | 01 June 1999 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Secretary | 04 March 2015 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Secretary | 29 February 2008 | Active |
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP | Secretary | 23 February 2006 | Active |
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ | Corporate Secretary | 04 June 2001 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 09 August 2006 | Active |
7 Old Park Lane, London, W1Y 3LJ | Director | - | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 09 August 2006 | Active |
169 Coniscliffe Road, Darlington, DL3 8EX | Director | 09 August 2006 | Active |
Boreas, Rushmere Lane, Chesham, HP5 3QY | Director | 01 February 2005 | Active |
Charley Chapel Lodge Charley Road, Charley, Loughborough, LE12 9YB | Director | 04 May 1999 | Active |
34 The Mount, Aspley Guise, Milton Keynes, MK17 8EA | Director | 26 October 1992 | Active |
The Barn Wood Burcote, Towcester, NN12 6JR | Director | 14 November 2005 | Active |
11 Hawkshill, Dellfield Road, St. Albans, AL1 5HU | Director | 07 October 1999 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 30 January 2016 | Active |
Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, TW9 3LH | Director | 15 October 2001 | Active |
Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, TW9 3LH | Director | 04 April 2001 | Active |
1 Beaufort Close, London, SW15 3TL | Director | 11 May 1996 | Active |
Maystone House, Stoney Hill Paulersbury, Towcester, HG5 8EE | Director | 12 April 2004 | Active |
Flat 2, The Cotton Mill, 35 King Street, Leicester, LE1 6RN | Director | 12 October 2001 | Active |
53 Lancaster Drive, Hadrian Park, Wallsend, NE28 9TF | Director | 17 April 2007 | Active |
1 Victoria Yard, Fairclough Street, London, E1 1PP | Director | 26 February 2001 | Active |
78 Hillside Road, Marlow, SL7 3LB | Director | 26 October 1992 | Active |
7 Old Park Lane, London, W17 3LJ | Director | - | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 09 September 2015 | Active |
Power House, Haughton Road, Darlington, DL1 1ST | Director | 27 August 2015 | Active |
53 Lonsdale Drive, Oakwood, Enfield, EN2 7LR | Director | 26 February 2001 | Active |
Datchets Church Hill, Merstham, Redhill, RH1 3BL | Director | - | Active |
Bannatyne Fitness Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Power House, Haughton Road, Darlington, England, DL1 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Officers | Change person secretary company with change date. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.