This company is commonly known as Energy Fitness Professionals Limited. The company was founded 22 years ago and was given the registration number 04210498. The firm's registered office is in LONDON. You can find them at International House, Holborn Viaduct, London, . This company's SIC code is 93130 - Fitness facilities.
Name | : | ENERGY FITNESS PROFESSIONALS LIMITED |
---|---|---|
Company Number | : | 04210498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Square, First Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Secretary | 15 December 2021 | Active |
Cardinal Square, First Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 15 December 2021 | Active |
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX | Secretary | 01 July 2014 | Active |
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX | Secretary | 23 May 2013 | Active |
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX | Secretary | 03 May 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 03 May 2001 | Active |
Cardinal Square, First Floor West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 15 December 2021 | Active |
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX | Director | 01 February 2003 | Active |
North End, Portesbery Road, Camberley, England, GU15 3TF | Director | 03 May 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 03 May 2001 | Active |
Totally Plc | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT |
Nature of control | : |
|
Mr Robert Radford | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Mr Alan Thomas Gallacher | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts amended with accounts type small. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person secretary company with name date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.