UKBizDB.co.uk

TOTAL FITNESS (BATH) LIMITED

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

This company is commonly known as Total Fitness (bath) Limited. The company was founded 32 years ago and was given the registration number 02672213. The firm's registered office is in BATH. You can find them at 3 Saracen Street, , Bath, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:TOTAL FITNESS (BATH) LIMITED
Company Number:02672213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:3 Saracen Street, Bath, BA1 5BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Saracen Street, Bath, United Kingdom, BA1 5BR

Secretary20 March 2023Active
3, Saracen Street, Bath, United Kingdom, BA1 5BR

Director20 March 2023Active
16 The Cursus, Lechlade, GL7 3SB

Secretary18 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary18 December 1991Active
1 Mortimer Close Upper Weston, Bath, BA1 3NR

Secretary03 April 1998Active
3, Saracen Street, Bath, United Kingdom, BA1 5BR

Secretary01 November 1999Active
Canalside, 6 Dartmoor Close, The Rushes, Swindon, SN5 8ZR

Director18 December 1991Active
7 Hereford Lawns, Swindon, SN3 1LB

Director18 December 1991Active
16 The Cursus, Lechlade, GL7 3SB

Director18 December 1991Active
16 The Cursus, Lechlade, GL7 3SB

Director18 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director18 December 1991Active
1 Mortimer Close Upper Weston, Bath, BA1 3NR

Director21 July 1995Active
3, Saracen Street, Bath, United Kingdom, BA1 5BR

Director01 April 1999Active
3, Saracen Street, Bath, United Kingdom, BA1 5BR

Director31 October 1993Active

People with Significant Control

Mr Christopher Bailey
Notified on:20 March 2023
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:3, Saracen Street, Bath, United Kingdom, BA1 5BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Nicholas Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:3, Saracen Street, Bath, BA1 5BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ian Rolley
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:3, Saracen Street, Bath, BA1 5BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Capital

Capital variation of rights attached to shares.

Download
2018-02-16Capital

Capital allotment shares.

Download
2018-02-14Resolution

Resolution.

Download
2018-02-14Change of constitution

Statement of companys objects.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.