UKBizDB.co.uk

WORKOUTS HEALTH CLUB LIMITED

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

This company is commonly known as Workouts Health Club Limited. The company was founded 20 years ago and was given the registration number 04958885. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:WORKOUTS HEALTH CLUB LIMITED
Company Number:04958885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director11 January 2019Active
Ghyll Clough House, Slaymaker Lane Oakworth, Keighley, BD22 7EU

Secretary10 November 2003Active
Ghyll Clough House, Slaymaker Lane, Keighley, BD22 7EU

Secretary10 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 November 2003Active
Ghyll Clough House, Slaymaker Lane, Keighley, BD22 7EU

Director10 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 November 2003Active

People with Significant Control

Mr Tobias Williams
Notified on:11 January 2019
Status:Active
Date of birth:May 1986
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Royston
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:224/226, Oakworth Road, Keighley, BD21 1QX
Nature of control:
  • Significant influence or control

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
2023-08-18Gazette

Gazette dissolved liquidation.

Download
2023-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Address

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

Download
2022-08-15Address

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

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-23Address

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

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination secretary company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type micro entity.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.