UKBizDB.co.uk

ENERGISE HEALTH & FITNESS CENTRE LIMITED

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

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Maritime Work Shops, Maritime Work Shops, Pontypridd, United Kingdom, CF37 1NY

Director20 January 2022Active
25, Graigwen Road, Graigwen, Pontypridd, CF37 2HD

Secretary01 August 2008Active
The Willows, Pantygraigwen Road, Pontypridd, CF37 2RS

Secretary03 May 2007Active
Unit 1-2, Maritime Work Shops, Maritime Work Shops, Pontypridd, CF37 1NY

Director05 September 2018Active
The Willows, Pantygraigwen Road, Pontypridd, CF37 2RS

Director03 May 2007Active
Unit 1-2, Maritime Work Shops, Maritime Work Shops, Pontypridd, United Kingdom, CF37 1NY

Director01 September 2009Active
Unit 1-2, Maritime Work Shops, Pontypridd, United Kingdom, CF37 1NY

Director19 September 2014Active
Unit 1-2, Maritime Work Shops, Maritime Ind Est, Pontypridd, United Kingdom, CF37 1NY

Director01 September 2009Active
4 Dinam Parc Avenue, Ton Pentre, Wales, CF41 7AT

Director01 December 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2023-01-21Officers

Appoint person director company with name date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Change account reference date company current shortened.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.