This company is commonly known as The Barre Workout Limited. The company was founded 15 years ago and was given the registration number 06852251. The firm's registered office is in NEWCASTLE-UPON-TYNE. You can find them at 56 The Close, Quayside, Newcastle-upon-tyne, Tyne And Wear. This company's SIC code is 93130 - Fitness facilities.
Name | : | THE BARRE WORKOUT LIMITED |
---|---|---|
Company Number | : | 06852251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 The Close, Quayside, Newcastle-upon-tyne, Tyne And Wear, NE1 3RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 28 March 2019 | Active |
34, Hipsburn Drive, Humbledon Hill, Sunderland, United Kingdom, SR3 1UA | Secretary | 19 March 2009 | Active |
34, Hipsburn Drive, Sunderland, United Kingdom, SR3 1UA | Director | 19 March 2009 | Active |
22, Brewery Bond, Duke Street, North Shields, United Kingdom, NE29 6EQ | Director | 19 March 2009 | Active |
7, Belle Vue Drive, Ashbrooke, Sunderland, United Kingdom, SR2 7SF | Director | 19 March 2009 | Active |
Mrs Sarah Steel-Hoath | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 The Close, Quayside, Newcastle-Upon-Tyne, United Kingdom, NE1 3RJ |
Nature of control | : |
|
Mrs Danielle Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 The Close, Quayside, Newcastle-Upon-Tyne, England, NE1 3RJ |
Nature of control | : |
|
Ms Natalie Catlah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 The Close, Quayside, Newcastle-Upon-Tyne, England, NE1 3RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Change account reference date company current shortened. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.