This company is commonly known as Harrogate Sports And Fitness Centre Limited. The company was founded 26 years ago and was given the registration number 03398968. The firm's registered office is in NORTH YORKSHIRE. You can find them at Hookstone Wood Road, Harrogate, North Yorkshire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HARROGATE SPORTS AND FITNESS CENTRE LIMITED |
---|---|---|
Company Number | : | 03398968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hookstone Wood Road, Harrogate, North Yorkshire, HG2 8PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Secretary | 12 March 2021 | Active |
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Director | 01 March 2022 | Active |
Karinya 14a, Rossett Green Lane, Harrogate, England, HG2 9LJ | Director | 01 August 2020 | Active |
Flat 3, 1 West Grove Road, Harrogate, England, HG1 2AD | Director | 30 March 2020 | Active |
10, Almsford Avenue, Harrogate, England, HG2 8HD | Director | 01 March 2022 | Active |
31, Glebe Avenue, Harrogate, England, HG2 0LT | Director | 01 August 2020 | Active |
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Director | 01 April 2023 | Active |
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Director | 06 November 2019 | Active |
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Director | 15 September 2020 | Active |
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Director | 01 March 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 July 1997 | Active |
10, Almsford Avenue, Harrogate, England, HG2 8HD | Secretary | 04 July 1997 | Active |
32 Beechwood Grove, Harrogate, HG2 8QP | Director | 04 July 1997 | Active |
10, Almsford Avenue, Harrogate, England, HG2 8HD | Director | 05 September 1997 | Active |
Spring View, Grayston Plain Lane, Harrogate, HG3 2HS | Director | 04 May 2005 | Active |
Hsfc, Hookstone Wood Road, Harrogate, North Yorkshire, United Kingdom, HG2 8PN | Director | 09 March 2021 | Active |
107 Otley Road, Harrogate, HG2 0AG | Director | 01 May 2005 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 July 1997 | Active |
Mr James Robert Gaston | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 1, West Grove Road, Harrogate, England, HG1 2AD |
Nature of control | : |
|
Mr Mark Andrew Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Almsford Avenue, Harrogate, England, HG2 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-06-07 | Change of name | Certificate change of name company. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2022-03-05 | Officers | Termination director company with name termination date. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Appoint person secretary company with name date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.