Warning: file_put_contents(c/0558e9dda7a788a55b2726b97fccab6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Purple Circle Fitness Ltd, OL16 2AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURPLE CIRCLE FITNESS LTD

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

This company is commonly known as Purple Circle Fitness Ltd. The company was founded 7 years ago and was given the registration number 10303078. The firm's registered office is in ROCHDALE. You can find them at Chichester House, 2 Chichester Street, Rochdale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURPLE CIRCLE FITNESS LTD
Company Number:10303078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX

Director22 September 2016Active
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX

Director22 September 2016Active
Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX

Director29 July 2016Active

People with Significant Control

Mr Wayne Tancock
Notified on:13 July 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Anne Margaret Duckworth
Notified on:13 July 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Philip Law
Notified on:29 July 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Chichester House, 2 Chichester Street, Rochdale, United Kingdom, OL16 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-11-29Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-07Dissolution

Dissolution application strike off company.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.