Warning: file_put_contents(c/445397179b23fc425e7777a255dc26ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/bddab218e6a5e1bb64eda43450ba8642.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Big Health & Fitness C.i.c., LU2 9DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG HEALTH & FITNESS C.I.C.

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

This company is commonly known as Big Health & Fitness C.i.c.. The company was founded 8 years ago and was given the registration number 09646295. The firm's registered office is in LUTON. You can find them at 22 Brays Road, , Luton, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:BIG HEALTH & FITNESS C.I.C.
Company Number:09646295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:22 Brays Road, Luton, United Kingdom, LU2 9DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Brays Road, Luton, United Kingdom, LU2 9DD

Secretary18 June 2015Active
16, Colestrete Close, Stevenage, England, SG1 1RG

Director25 March 2022Active
22, Brays Road, Luton, United Kingdom, LU2 9DD

Director18 June 2015Active
22, Brays Road, Luton, United Kingdom, LU2 9DD

Secretary14 April 2016Active
8, Bellefield Crescent, Lanark, Scotland, ML11 7QY

Director08 August 2016Active
85, Hillborough Crescent, Houghton Regis, Dunstable, England, LU5 5NY

Director16 June 2018Active
22, Brays Road, Luton, United Kingdom, LU2 9DD

Director25 June 2015Active
22, Brays Road, Luton, United Kingdom, LU2 9DD

Director26 June 2015Active

People with Significant Control

Mr Graham Waugh
Notified on:01 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:22, Brays Road, Luton, United Kingdom, LU2 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Resolution

Resolution.

Download
2019-11-13Change of name

Change of name community interest company.

Download
2019-11-13Change of name

Change of name notice.

Download
2019-10-05Officers

Termination director company with name termination date.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Capital

Second filing capital allotment shares.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-16Capital

Capital allotment shares.

Download
2018-06-16Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Officers

Termination secretary company with name termination date.

Download
2016-08-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.