UKBizDB.co.uk

FITNESS WAREHOUSE LIMITED

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

This company is commonly known as Fitness Warehouse Limited. The company was founded 27 years ago and was given the registration number 03349377. The firm's registered office is in PRESTON. You can find them at 82 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:FITNESS WAREHOUSE LIMITED
Company Number:03349377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46690 - Wholesale of other machinery and equipment
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:82 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Secretary10 April 1997Active
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Director31 March 2005Active
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Director10 April 1997Active
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Director31 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 April 1997Active
Bridge Hall Farm Cuckoo Lane, Bury, BL9 7SH

Director10 April 1997Active
5 Burnell Court, Heywood, OL10 2NW

Director09 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mr Richard David Lambert
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:82, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jonathan Bulcock
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:82, Roman Way Industrial Estate, Preston, PR2 5BE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Change person secretary company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.