Company NameEVO Fitness Limited
Company StatusActive
Company Number06217207
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameJames Sweeney
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressPetersfield Gt Easton
Dunmow
Essex
CM6 2HG
Director NameGlynn Anthony Roberts
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address355 Mountnessing Road
Billericay
Essex
CM12 0ER
Director NameMr Sean William Joseph Curran
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Secretary NameMr Sean Curran
StatusCurrent
Appointed19 April 2019(12 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHolly Dawn Roberts
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleAdministrator
Correspondence Address51 Bond Street
Chelmsford
Essex
CM1 1GD
Secretary NameHoward Peter John Brialey
NationalityBritish
StatusResigned
Appointed17 January 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2019)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPetersfield
Great Easton
Dunmow
CM6 2HG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons
Built Up AreaGreat Easton (Uttlesford)
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ebc Fitness Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,736
Cash£15,575
Current Liabilities£37,289

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
27 May 2021Director's details changed for James Sweeney on 27 May 2021 (2 pages)
19 April 2021Change of details for Ebc Fitness Holdings Limited as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Registered office address changed from 71 Woodlands Park Drive Dunmow CM6 1WT England to Petersfield Great Easton Dunmow CM6 2HG on 16 April 2021 (1 page)
15 April 2021Director's details changed for Mr Sean Curran on 14 April 2021 (2 pages)
25 March 2021Change of details for Ebc Fitness Holdings Limited as a person with significant control on 25 March 2021 (2 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 February 2020Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages)
19 February 2020Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages)
30 April 2019Appointment of Mr Sean Curran as a secretary on 19 April 2019 (2 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Howard Peter John Brialey as a secretary on 19 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 April 2018Director's details changed for James Sweeney on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Glynn Anthony Roberts on 11 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 March 2018Appointment of Mr Sean Curran as a director on 1 March 2018 (2 pages)
21 February 2018Director's details changed for Glynn Anthony Roberts on 10 February 2018 (2 pages)
21 February 2018Director's details changed for James Sweeney on 10 February 2018 (2 pages)
15 January 2018Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 71 Woodlands Park Drive Dunmow CM6 1WT on 15 January 2018 (1 page)
12 October 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 12 October 2017 (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
14 July 2017Notification of Ebc Fitness Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ebc Fitness Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Director's details changed for James Sweeney on 19 April 2013 (2 pages)
19 July 2013Director's details changed for James Sweeney on 19 April 2013 (2 pages)
4 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Howard Peter John Brialey as a secretary (3 pages)
25 January 2013Appointment of Howard Peter John Brialey as a secretary (3 pages)
9 January 2013Termination of appointment of Holly Roberts as a secretary (1 page)
9 January 2013Termination of appointment of Holly Roberts as a secretary (1 page)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 May 2011Secretary's details changed for Holly Dawn Linch on 17 April 2011 (1 page)
27 May 2011Secretary's details changed for Holly Dawn Linch on 17 April 2011 (1 page)
27 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 May 2010Director's details changed for James Sweeney on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for James Sweeney on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Glynn Anthony Roberts on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Glynn Anthony Roberts on 18 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 June 2008Return made up to 18/04/08; full list of members (7 pages)
26 June 2008Return made up to 18/04/08; full list of members (7 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
9 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
9 May 2007Ad 18/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Ad 18/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
18 April 2007Incorporation (14 pages)
18 April 2007Incorporation (14 pages)