UKBizDB.co.uk

VENTURE HEALTH AND FITNESS LIMITED

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

This company is commonly known as Venture Health And Fitness Limited. The company was founded 5 years ago and was given the registration number 11787994. The firm's registered office is in GRIMSBY. You can find them at 117-119 Cleethorpe Road, , Grimsby, N E Lincs. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:VENTURE HEALTH AND FITNESS LIMITED
Company Number:11787994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:117-119 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom, DN31 3ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Grays Inn, London, WC1R 5EF

Director13 August 2021Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director13 August 2021Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director13 August 2021Active
174, Cromwell Road, Grimsby, England, DN31 2BA

Director25 January 2019Active

People with Significant Control

Mr Luke Alexander Phillips
Notified on:13 August 2021
Status:Active
Date of birth:September 1995
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Jane Phillips
Notified on:13 August 2021
Status:Active
Date of birth:August 1975
Nationality:German
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Phillips
Notified on:13 August 2021
Status:Active
Date of birth:January 1991
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Paul Roe
Notified on:25 January 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:174, Cromwell Road, Grimsby, England, DN31 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-12Resolution

Resolution.

Download
2023-08-31Address

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

Download
2023-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

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

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

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

Download
2020-07-28Accounts

Change account reference date company current extended.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.