UKBizDB.co.uk

DEFINE FITNESS LIMITED

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

This company is commonly known as Define Fitness Limited. The company was founded 11 years ago and was given the registration number 08380711. The firm's registered office is in ROMFORD. You can find them at Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEFINE FITNESS LIMITED
Company Number:08380711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finance Office Costa Coffee, 311-313 Collier Row Lane, Romford, England, RM5 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, United Kingdom, E14 5AA

Director25 February 2020Active
C/O Rodliffe Accounting Ltd, 23 Skyline Village, Limeharbour, London, England, E14 9TS

Secretary29 January 2013Active
3 Signal Close, Henlow, England, SG16 6FE

Director29 January 2013Active
23 Skylines Village, Limeharbour, London, England, E14 9TS

Director30 January 2013Active
16, Trotsworth Avenue, Virginia Water, England, GU25 4AL

Director30 January 2013Active

People with Significant Control

At Leisure Services Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:Regency House, 33 Wood Street, Barnet, England, EN5 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Lawson Matthew
Notified on:04 July 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:23 Skylines Village, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.