UKBizDB.co.uk

BANNATYNE FITNESS (7) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Power House, Haughton Road, Darlington, County Durham, DL1 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power House, Haughton Road, Darlington, United Kingdom, DL1 1ST

Director16 June 2022Active
Power House, Haughton Road, Darlington, DL1 1ST

Director04 March 2015Active
Power House, Haughton Road, Darlington, DL1 1ST

Director13 May 2020Active
34 The Mount, Aspley Guise, Milton Keynes, MK17 8EA

Secretary01 June 1992Active
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ

Secretary11 May 1996Active
48 Uphill Road, London, NW7 4PP

Secretary-Active
53 Lancaster Drive, Hadrian Park, Wallsend, NE28 9TF

Secretary09 August 2006Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary01 June 1999Active
Power House, Haughton Road, Darlington, DL1 1ST

Secretary04 March 2015Active
Power House, Haughton Road, Darlington, DL1 1ST

Secretary29 February 2008Active
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP

Secretary23 February 2006Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary04 June 2001Active
Power House, Haughton Road, Darlington, DL1 1ST

Director09 August 2006Active
7 Old Park Lane, London, W1Y 3LJ

Director-Active
Power House, Haughton Road, Darlington, DL1 1ST

Director09 August 2006Active
169 Coniscliffe Road, Darlington, DL3 8EX

Director09 August 2006Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director01 February 2005Active
Charley Chapel Lodge Charley Road, Charley, Loughborough, LE12 9YB

Director04 May 1999Active
34 The Mount, Aspley Guise, Milton Keynes, MK17 8EA

Director26 October 1992Active
The Barn Wood Burcote, Towcester, NN12 6JR

Director14 November 2005Active
11 Hawkshill, Dellfield Road, St. Albans, AL1 5HU

Director07 October 1999Active
Power House, Haughton Road, Darlington, DL1 1ST

Director30 January 2016Active
Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, TW9 3LH

Director15 October 2001Active
Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, TW9 3LH

Director04 April 2001Active
1 Beaufort Close, London, SW15 3TL

Director11 May 1996Active
Maystone House, Stoney Hill Paulersbury, Towcester, HG5 8EE

Director12 April 2004Active
Flat 2, The Cotton Mill, 35 King Street, Leicester, LE1 6RN

Director12 October 2001Active
53 Lancaster Drive, Hadrian Park, Wallsend, NE28 9TF

Director17 April 2007Active
1 Victoria Yard, Fairclough Street, London, E1 1PP

Director26 February 2001Active
78 Hillside Road, Marlow, SL7 3LB

Director26 October 1992Active
7 Old Park Lane, London, W17 3LJ

Director-Active
Power House, Haughton Road, Darlington, DL1 1ST

Director09 September 2015Active
Power House, Haughton Road, Darlington, DL1 1ST

Director27 August 2015Active
53 Lonsdale Drive, Oakwood, Enfield, EN2 7LR

Director26 February 2001Active
Datchets Church Hill, Merstham, Redhill, RH1 3BL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Change person secretary company with change date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.