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.
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 | : |
|
Registered Address | : | Whelco Place, Enfield Street, Wigan, England, WN5 8DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whelco Place, Enfield Street, Wigan, England, WN5 8DB | Director | 30 September 2016 | Active |
Whelco Place, Enfield Street, Wigan, England, WN5 8DB | Director | 08 January 2019 | Active |
Whelco Place, Enfield Street, Wigan, England, WN5 8DB | Director | 30 September 2016 | Active |
218 Leigh Hunt Drive, Southgate, N14 6DS | Secretary | 06 May 1998 | Active |
11 Langdon Park Road, London, N6 5PS | Secretary | 30 November 1998 | Active |
7 Elmstead Road, Canford Cliffs, Poole, BH13 7EZ | Secretary | 06 September 2006 | Active |
109 Bow Lane, London, N12 0JL | Secretary | 31 March 1997 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 22 October 1996 | Active |
218 Leigh Hunt Drive, Southgate, N14 6DS | Director | 31 March 1997 | Active |
4 Sunningdale Road, Bickley, Bromley, BR1 2ET | Director | 31 March 1997 | Active |
Russet House, 14 Claremont Gardens, Slough, SL7 1BS | Director | 01 February 2007 | Active |
Russet House, 14 Claremont Gardens, Slough, SL7 1BS | Director | 01 February 2007 | Active |
83 Brondesbury Villas, London, NW6 6AG | Director | 01 March 1998 | Active |
Compass Court, 42/44 Winn Road, Southampton, SO17 1EQ | Director | 01 June 2007 | Active |
Coolham Manor, Coolham, Horsham, RH13 8QE | Director | 31 March 1997 | Active |
Coolham Manor, Coolham, RH1 3QE | Director | 27 April 2006 | Active |
Whelco Place, Enfield Street, Wigan, England, WN5 8DB | Director | 30 September 2016 | Active |
23 Elms Avenue, Poole, BH14 8EE | Director | 06 September 2006 | Active |
Ragmans Castle Common Hill, West Chiltington, Pulborough, RH20 2NR | Director | 31 March 1997 | Active |
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE | Director | 06 September 2006 | Active |
Whelco Place, Enfield Street, Wigan, England, WN5 8DB | Director | 30 September 2016 | Active |
58 Fleets Lane, Poole, Dorset, BH15 3BT | Director | 22 December 2015 | Active |
22 Edgar Road, Winchester, SO23 9TW | Director | 06 September 2006 | Active |
58 Fleets Lane, Poole, Dorset, BH15 3BT | Director | 09 July 2012 | Active |
Welcombe Thatch, Witchampton, Wimborne, BH21 5AR | Director | 01 June 2007 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 22 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette filings brought up to date. | Download |
2024-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-09 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Change account reference date company current extended. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Officers | Termination secretary company with name termination date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.