This company is commonly known as Escape Fitness Limited. The company was founded 23 years ago and was given the registration number 04215703. The firm's registered office is in PETERBOROUGH. You can find them at Eastwood House The Office, Village Cygnet Park, Hampton, Peterborough, Cambridgeshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ESCAPE FITNESS LIMITED |
---|---|---|
Company Number | : | 04215703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastwood House The Office, Village Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-14 Tresham Road, Orton Southgate, Peterborough, United Kingdom, PE2 6SG | Director | 26 September 2005 | Active |
11-14 Tresham Road, Orton Southgate, Peterborough, United Kingdom, PE2 6SG | Director | 26 September 2005 | Active |
11-14 Tresham Road, Orton Southgate, Peterborough, United Kingdom, PE2 6SG | Director | 14 May 2001 | Active |
11-14, Tresham Road, Orton Southgate, Peterborough, United Kingdom, PE2 6SG | Director | 26 September 2005 | Active |
6 Carysfort Close, Yaxley, Peterborough, PE7 3ZG | Secretary | 26 September 2005 | Active |
6 Carysfort Close, Manor Farm, Yaxley, Peterborough, PE7 3ZG | Secretary | 14 May 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 14 May 2001 | Active |
Delta House, 205 Main Street, Yaxley, Peterborough, PE7 3DL | Director | 11 July 2005 | Active |
Eastwood House The Office, Village Cygnet Park, Hampton, Peterborough, PE7 8FD | Director | 24 August 2010 | Active |
46, Bradwell Road, Peterborough, United Kingdom, PE3 9PZ | Director | 01 November 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 14 May 2001 | Active |
Mr Richard Zdzislaw Januszek | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-14, Tresham Road, Peterborough, United Kingdom, PE2 6SG |
Nature of control | : |
|
Mrs Lesley Carole Januszek | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-14, Tresham Road, Peterborough, United Kingdom, PE2 6SG |
Nature of control | : |
|
Mr Luke Januszek | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-14 Tresham Road, Orton Southgate, Peterborough, United Kingdom, PE2 6SG |
Nature of control | : |
|
Mr Matthew Januszek | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-14 Tresham Road, Orton Southgate, Peterborough, United Kingdom, PE2 6SG |
Nature of control | : |
|
Mrs Tanya Catherine Branch | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-14, Tresham Road, Peterborough, United Kingdom, PE2 6SG |
Nature of control | : |
|
Mr Richard Mark Januszek | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-14, Tresham Road, Peterborough, United Kingdom, PE2 6SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.