UKBizDB.co.uk

BIRMINGHAM FUNCTIONAL FITNESS LTD

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

This company is commonly known as Birmingham Functional Fitness Ltd. The company was founded 12 years ago and was given the registration number 08010829. The firm's registered office is in BIRMINGHAM. You can find them at Unit 9, Birkdale Avenue, Birmingham, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:BIRMINGHAM FUNCTIONAL FITNESS LTD
Company Number:08010829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 9, Birkdale Avenue, Birmingham, B29 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Monksway, Birmingham, England, B38 9LW

Director29 March 2012Active
50, Belvedere Buildings, London, England, SE1 0DQ

Director29 March 2012Active
55, Long Saw Drive, Birmingham Great Park Northfield, Birmingham, United Kingdom, B31 2BN

Director29 March 2012Active
Unit 9, Birkdale Avenue, Birmingham, England, B29 6UB

Director19 September 2013Active
43, Millers Walk, Pelsall, Walsall, United Kingdom, WS3 4QS

Director29 March 2012Active
32, Lower Beeches Road, Birmingham, England, B31 5JB

Director12 May 2019Active

People with Significant Control

Mr Gareth Wayt
Notified on:12 May 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:32, Lower Beeches Road, Birmingham, England, B31 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fergus Patrick Lally
Notified on:01 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:76 The Oxygen Building, 18 Western Gateway, London, England, E16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Holmes
Notified on:07 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Unit 9, Birkdale Avenue, Birmingham, B29 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.