UKBizDB.co.uk

SIGNATURE FITNESS LTD

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

This company is commonly known as Signature Fitness Ltd. The company was founded 6 years ago and was given the registration number 11250665. The firm's registered office is in DUDLEY. You can find them at 118 Ivanhoe Street, , Dudley, West Midlands. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SIGNATURE FITNESS LTD
Company Number:11250665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:118 Ivanhoe Street, Dudley, West Midlands, United Kingdom, DY2 0YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118 Ivanhoe Street, Dudley, United Kingdom, DY2 0YD

Director07 May 2021Active
118 Ivanhoe Street, Dudley, United Kingdom, DY2 0YD

Director09 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director24 April 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 March 2018Active

People with Significant Control

Mr Karl Freeman
Notified on:07 May 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:118 Ivanhoe Street, Dudley, United Kingdom, DY2 0YD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kai Lee
Notified on:09 May 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:118 Ivanhoe Street, Dudley, United Kingdom, DY2 0YD
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:24 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:12 March 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-05-12Officers

Elect to keep the directors register information on the public register.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-10Address

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

Download
2020-05-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Officers

Termination director company with name termination date.

Download
2020-05-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Address

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

Download
2020-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.