UKBizDB.co.uk

ENERGY FITNESS PROFESSIONALS LIMITED

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

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.

Company Information

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:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:International House, Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Square, First Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary15 December 2021Active
Cardinal Square, First Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Director15 December 2021Active
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX

Secretary01 July 2014Active
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX

Secretary23 May 2013Active
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX

Secretary03 May 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary03 May 2001Active
Cardinal Square, First Floor West, 10 Nottingham Road, Derby, England, DE1 3QT

Director15 December 2021Active
Eastfield House, Wrecclesham Hill, Wrecclesham, Farnham, England, GU10 4JX

Director01 February 2003Active
North End, Portesbery Road, Camberley, England, GU15 3TF

Director03 May 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director03 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts amended with accounts type small.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-12-20Address

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

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.