UKBizDB.co.uk

NEWLIFE FITNESS (ABERDEEN) LIMITED

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

This company is commonly known as Newlife Fitness (aberdeen) Limited. The company was founded 9 years ago and was given the registration number 09311094. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:NEWLIFE FITNESS (ABERDEEN) LIMITED
Company Number:09311094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Secretary10 February 2015Active
Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director10 February 2015Active
Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE

Director01 January 2019Active
Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director02 July 2015Active
Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director10 February 2015Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director14 November 2014Active

People with Significant Control

Mrs Sally Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:Scottish
Address:Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary David Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Scottish
Address:Nelson House, The Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Resolution

Resolution.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Officers

Appoint person director company with name date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-02-26Resolution

Resolution.

Download
2015-02-26Capital

Capital name of class of shares.

Download
2015-02-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.