This company is commonly known as Harbour Health Club Limited. The company was founded 11 years ago and was given the registration number 08470696. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 93130 - Fitness facilities.
Name | : | HARBOUR HEALTH CLUB LIMITED |
---|---|---|
Company Number | : | 08470696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2013 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 03 April 2013 | Active |
35-41, Stourside Place, Station Road, Ashford, Kent, United Kingdom, TN23 1PP | Director | 03 April 2013 | Active |
35-41, Stourside Place, Station Road, Ashford, Kent, United Kingdom, TN23 1PP | Director | 18 September 2013 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 06 November 2014 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 03 April 2013 | Active |
Mrs Joanne Kerry Tate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Mr Simon Paul Tate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Accounts | Change account reference date company previous extended. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.