UKBizDB.co.uk

THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED

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

This company is commonly known as The Fitness Exchange At Thomas More Square Limited. The company was founded 27 years ago and was given the registration number 03267005. The firm's registered office is in WIGAN. You can find them at Whelco Place, Enfield Street, Wigan, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED
Company Number:03267005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director08 January 2019Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
218 Leigh Hunt Drive, Southgate, N14 6DS

Secretary06 May 1998Active
11 Langdon Park Road, London, N6 5PS

Secretary30 November 1998Active
7 Elmstead Road, Canford Cliffs, Poole, BH13 7EZ

Secretary06 September 2006Active
109 Bow Lane, London, N12 0JL

Secretary31 March 1997Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary22 October 1996Active
218 Leigh Hunt Drive, Southgate, N14 6DS

Director31 March 1997Active
4 Sunningdale Road, Bickley, Bromley, BR1 2ET

Director31 March 1997Active
Russet House, 14 Claremont Gardens, Slough, SL7 1BS

Director01 February 2007Active
Russet House, 14 Claremont Gardens, Slough, SL7 1BS

Director01 February 2007Active
83 Brondesbury Villas, London, NW6 6AG

Director01 March 1998Active
Compass Court, 42/44 Winn Road, Southampton, SO17 1EQ

Director01 June 2007Active
Coolham Manor, Coolham, Horsham, RH13 8QE

Director31 March 1997Active
Coolham Manor, Coolham, RH1 3QE

Director27 April 2006Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
23 Elms Avenue, Poole, BH14 8EE

Director06 September 2006Active
Ragmans Castle Common Hill, West Chiltington, Pulborough, RH20 2NR

Director31 March 1997Active
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE

Director06 September 2006Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director22 December 2015Active
22 Edgar Road, Winchester, SO23 9TW

Director06 September 2006Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director09 July 2012Active
Welcombe Thatch, Witchampton, Wimborne, BH21 5AR

Director01 June 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director22 October 1996Active

People with Significant Control

Mike Corby Holdings Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-13Accounts

Accounts with accounts type dormant.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Change account reference date company current extended.

Download
2016-10-04Address

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

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.