UKBizDB.co.uk

STRENGTH & FITNESS LIMITED

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

This company is commonly known as Strength & Fitness Limited. The company was founded 8 years ago and was given the registration number 09678529. The firm's registered office is in CROYDON. You can find them at 21 Lower Addiscombe Road, , Croydon, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STRENGTH & FITNESS LIMITED
Company Number:09678529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:21 Lower Addiscombe Road, Croydon, England, CR0 6PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Otway Street, Gillingham, England, ME7 1EU

Director05 January 2024Active
178, Rock Avenue, Gillingham, England, ME7 5PR

Director14 June 2023Active
6, Albert Road, Tamworth, United Kingdom, B79 7JN

Director10 June 2016Active
125, Cherry Orchard Road, Croydon, England, CR0 6BE

Director01 June 2017Active
125, Cherry Orchard Road, Croydon, England, CR0 6BE

Director01 June 2017Active
10, Holland Park, Caterham, United Kingdom, CR3 5WL

Director22 July 2016Active
54, Lower Addiscombe Road, Croydon, England, CR0 6AA

Director09 July 2015Active
21, Lower Addiscombe Road, Croydon, England, CR0 6PQ

Director01 July 2020Active

People with Significant Control

Mr James Sparks
Notified on:05 January 2024
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:36, Otway Street, Gillingham, England, ME7 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Archie Battles
Notified on:14 June 2023
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:178, Rock Avenue, Gillingham, England, ME7 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kirti Odedra Shaikh
Notified on:01 May 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:125, Cherry Orchard Road, Croydon, England, CR0 6BE
Nature of control:
  • Right to appoint and remove directors
Mr Noaman Yusuf Shaikh
Notified on:22 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Holland Park, Caterham, United Kingdom, CR3 5WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Address

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

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Change of name

Certificate change of name company.

Download
2023-06-26Dissolution

Dissolution withdrawal application strike off company.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.