UKBizDB.co.uk

PHYSIQUE FITNESS LIMITED

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

This company is commonly known as Physique Fitness Limited. The company was founded 11 years ago and was given the registration number 08310003. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:PHYSIQUE FITNESS LIMITED
Company Number:08310003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2012
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 West Bank, Berry Hill Industrial Estate, Droitwich, England, WR9 9AX

Director27 November 2012Active
Flat 2, 38 Church Street, Pershore, England, WR10 1DT

Director27 November 2012Active

People with Significant Control

Mrs Melissa Ann Lingard
Notified on:21 November 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:17 Dovecote Road, Droitwich, United Kingdom, WR9 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Lingard
Notified on:21 November 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:17 Dovecote Road, Droitwich, United Kingdom, WR9 7RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew James Lingard
Notified on:21 November 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Unit 2 West Bank, West Bank, Droitwich, England, WR9 9AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew James Lingard
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Unit 2 West Bank, Berry Hill Industrial Estate, Droitwich, England, WR9 9AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Melissa Ann Lingard
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:American
Country of residence:England
Address:2 Oldfield Cottages, Ombersley, Worcester, England, WR9 0JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-25Gazette

Gazette dissolved liquidation.

Download
2021-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation disclaimer notice.

Download
2019-07-22Address

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

Download
2019-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Resolution

Resolution.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Address

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

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-09-07Address

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

Download

Copyright © 2024. All rights reserved.