This company is commonly known as Energise Health & Fitness Centre Limited. The company was founded 17 years ago and was given the registration number 06235925. The firm's registered office is in PONTYPRIDD. You can find them at Unit 1-2 Maritime Work Shops, Maritime Work Shops, Pontypridd, . This company's SIC code is 96040 - Physical well-being activities.
Name | : | ENERGISE HEALTH & FITNESS CENTRE LIMITED |
---|---|---|
Company Number | : | 06235925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2 Maritime Work Shops, Maritime Work Shops, Pontypridd, CF37 1NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Maritime Work Shops, Maritime Work Shops, Pontypridd, United Kingdom, CF37 1NY | Director | 20 January 2022 | Active |
25, Graigwen Road, Graigwen, Pontypridd, CF37 2HD | Secretary | 01 August 2008 | Active |
The Willows, Pantygraigwen Road, Pontypridd, CF37 2RS | Secretary | 03 May 2007 | Active |
Unit 1-2, Maritime Work Shops, Maritime Work Shops, Pontypridd, CF37 1NY | Director | 05 September 2018 | Active |
The Willows, Pantygraigwen Road, Pontypridd, CF37 2RS | Director | 03 May 2007 | Active |
Unit 1-2, Maritime Work Shops, Maritime Work Shops, Pontypridd, United Kingdom, CF37 1NY | Director | 01 September 2009 | Active |
Unit 1-2, Maritime Work Shops, Pontypridd, United Kingdom, CF37 1NY | Director | 19 September 2014 | Active |
Unit 1-2, Maritime Work Shops, Maritime Ind Est, Pontypridd, United Kingdom, CF37 1NY | Director | 01 September 2009 | Active |
4 Dinam Parc Avenue, Ton Pentre, Wales, CF41 7AT | Director | 01 December 2017 | Active |
Mr Alfred Leslie George Wellavize | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4 Dinam Parc Avenue, Ton Pentre, Wales, CF41 7AT |
Nature of control | : |
|
Mr Brian Seaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Hafan Heulog, Risingwood, Pontypridd, United Kingdom, CF37 3JJ |
Nature of control | : |
|
Mr Gareth John Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Middle Street, Pontypridd, United Kingdom, CF37 4PP |
Nature of control | : |
|
Mr Jonathan Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Pantygraigwen Road, Pontypridd, United Kingdom, CF37 2RS |
Nature of control | : |
|
Mr Gordon Rowland Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Graigwen Road, Graigwen, Pontypridd, United Kingdom, CF37 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-21 | Officers | Termination director company with name termination date. | Download |
2023-01-21 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Change account reference date company previous extended. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Accounts | Change account reference date company current shortened. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.