UKBizDB.co.uk

FITNESS DIRECT FRANCHISING LIMITED

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

This company is commonly known as Fitness Direct Franchising Limited. The company was founded 16 years ago and was given the registration number 06391606. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FITNESS DIRECT FRANCHISING LIMITED
Company Number:06391606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 October 2007
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Seymour Street, London, England, W1H 7BP

Director02 August 2019Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director09 August 2018Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director22 March 2018Active
Active House The Old Granary, Broughton, Milton Keynes, MK10 0HU

Corporate Secretary05 October 2007Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary16 December 2016Active
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director03 January 2017Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director20 February 2012Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director24 May 2010Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director30 April 2015Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director20 February 2012Active
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director01 August 2013Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director24 May 2010Active
Sunnyside, Willen Road, Milton Keynes Village, Milton Keynes, MK10 9AF

Director05 October 2007Active

People with Significant Control

Energie Global Brand Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Bell House, Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-25Gazette

Gazette dissolved liquidation.

Download
2021-06-25Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-01Insolvency

Liquidation in administration progress report.

Download
2020-09-03Address

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

Download
2020-09-01Insolvency

Liquidation in administration proposals.

Download
2020-09-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-01Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-10Resolution

Resolution.

Download
2020-07-07Change of name

Change of name notice.

Download
2020-02-19Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Address

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

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Address

Change sail address company with old address new address.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.