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.
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 | : |
|
Registered Address | : | 82 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Secretary | 10 April 1997 | Active |
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Director | 31 March 2005 | Active |
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Director | 10 April 1997 | Active |
82, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Director | 31 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 April 1997 | Active |
Bridge Hall Farm Cuckoo Lane, Bury, BL9 7SH | Director | 10 April 1997 | Active |
5 Burnell Court, Heywood, OL10 2NW | Director | 09 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 April 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Officers | Change person secretary company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.