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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Secretary | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Secretary | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 29 January 2016 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 17 November 2015 | Active |
Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 23 January 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Resolution | Resolution. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Capital | Capital alter shares subdivision. | Download |
2016-02-11 | Capital | Capital allotment shares. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Officers | Appoint person secretary company with name date. | Download |
2016-02-11 | Officers | Appoint person secretary company with name date. | Download |
2016-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.