UKBizDB.co.uk

PARAMOUNT SPORTS & FITNESS LIMITED

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

This company is commonly known as Paramount Sports & Fitness Limited. The company was founded 12 years ago and was given the registration number 07733872. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:PARAMOUNT SPORTS & FITNESS LIMITED
Company Number:07733872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director20 September 2022Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Secretary09 August 2011Active
47, Higher Road, Urmston, Manchester, England, M41 9AP

Secretary01 September 2021Active
47, Higher Road, Urmston, Manchester, England, M41 9AP

Director01 September 2021Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director09 August 2011Active
347 Kingsway Park, Urmston, United Kingdom, M41 7FE

Director17 November 2016Active
19-21, Bridgeman Terrace, Wigan, United Kingdom, WN1 1TD

Director09 August 2011Active
47, Higher Road, Urmston, Manchester, England, M41 9AP

Director01 September 2021Active

People with Significant Control

Mr Joseph Oliver Thorpe
Notified on:13 September 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Patrick Beck
Notified on:01 September 2021
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:47, Higher Road, Manchester, England, M41 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Charlotte Lucy Thorpe
Notified on:01 September 2021
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:47, Higher Road, Manchester, England, M41 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jeanette Alison Bibby
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:47, Higher Road, Manchester, England, M41 9AP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-05Resolution

Resolution.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2023-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person secretary company with name date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-10-06Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.