UKBizDB.co.uk

WEALD FITNESS LTD

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

This company is commonly known as Weald Fitness Ltd. The company was founded 10 years ago and was given the registration number 08901705. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Unit 5, Tun Wells Enterprise Centre, North Farm Road, Tunbridge Wells, Kent. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:WEALD FITNESS LTD
Company Number:08901705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 5, Tun Wells Enterprise Centre, North Farm Road, Tunbridge Wells, Kent, England, TN2 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Energie Fitness, 98 Erith High Street, Erith, England, DA8 1SL

Director03 July 2023Active
Energie Fitness, 98 Erith High Street, Erith, England, DA8 1SL

Director03 July 2023Active
1 Great Pagehurst Farm Cottages, Pagehurst Road, Staplehurst, Tonbridge, United Kingdom, TN12 0JD

Director19 February 2014Active
1 Great Pagehurst Farm Cottages, Pagehurst Road, Staplehurst, Tonbridge, United Kingdom, TN12 0JD

Director19 February 2014Active

People with Significant Control

Mr Josh Waters
Notified on:03 July 2023
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Energie Fitness, 98 Erith High Street, Erith, England, DA8 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Michael Waters
Notified on:03 July 2023
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Energie Fitness, 98 Erith High Street, Erith, England, DA8 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Partington
Notified on:30 June 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Unit 5, Tun Wells Enterprise Centre, North Farm Road, Tunbridge Wells, England, TN2 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Alan Foulkes
Notified on:30 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Unit 5, Tun Wells Enterprise Centre, North Farm Road, Tunbridge Wells, England, TN2 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.