This company is commonly known as Racquets And Healthtrack Group Limited. The company was founded 28 years ago and was given the registration number 03065807. The firm's registered office is in HATFIELD. You can find them at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | RACQUETS AND HEALTHTRACK GROUP LIMITED |
---|---|---|
Company Number | : | 03065807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX | Director | 01 December 2017 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 26 July 2000 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Secretary | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Secretary | 02 August 2007 | Active |
48 Tudor Way, Church Crookham, GU52 6EX | Secretary | 07 June 1995 | Active |
3 Drapers End, Marston Moretaine, MK43 0FH | Secretary | 07 June 2003 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 30 September 1999 | Active |
4 Tellisford, Esher, KT10 8AE | Secretary | 30 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 June 1995 | Active |
53 Gloucester Road, Richmond, TW9 3BT | Director | 01 June 2004 | Active |
The Old House, 1 Broughton Road, Salford, M6 6LS | Director | 01 January 2002 | Active |
28 Bridgeman Road, Teddington, TW11 9AH | Director | 01 November 2005 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Director | 02 August 2007 | Active |
48 Tudor Way, Church Crookham, GU52 6EX | Director | 07 June 1995 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 02 August 2007 | Active |
King Hams Meadow, Hudnall Lane, Little Gaddesden, HP4 1QE | Director | 15 May 2001 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 01 November 2005 | Active |
Scotts Cottage, Scots Lane, Adstock, MK18 2HX | Director | 30 September 1999 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 26 March 2007 | Active |
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE | Director | 30 September 1999 | Active |
Stoneleigh Farmhouse, Kingsdon, Somerton, TA11 7JU | Director | 07 June 1995 | Active |
Gade House, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Director | 30 September 2005 | Active |
Wagtails, 1 Grist House Farm, Water End, HP1 3BD | Director | 06 December 2000 | Active |
Bumpers, Sutton Common Long Sutton, Hook, RG29 1SJ | Director | 07 June 1995 | Active |
107 Redland Drive, Milton Keynes, MK5 8BP | Director | 31 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 June 1995 | Active |
David Lloyd Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Accounts | Change account reference date company previous extended. | Download |
2014-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-03 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.