UKBizDB.co.uk

ONE PREMIUM FITNESS LIMITED

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

This company is commonly known as One Premium Fitness Limited. The company was founded 8 years ago and was given the registration number 09876661. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ONE PREMIUM FITNESS LIMITED
Company Number:09876661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE2 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Secretary29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Secretary29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director29 January 2016Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director17 November 2015Active
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director23 January 2017Active

People with Significant Control

Mr Andrew William Graham Wylie
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wylie Childrens Settlement Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close, Close House Estate, Newcastle Upon Tyne, United Kingdom, NE15 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

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
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-11Resolution

Resolution.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Capital

Capital alter shares subdivision.

Download
2016-02-11Capital

Capital allotment shares.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2016-02-11Officers

Appoint person secretary company with name date.

Download
2016-02-11Officers

Appoint person secretary company with name date.

Download
2016-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.