Dunmow
Essex
CM6 2HG
Director Name | Glynn Anthony Roberts |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(same day as company formation) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 355 Mountnessing Road Billericay Essex CM12 0ER |
Director Name | Mr Sean William Joseph Curran |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield Great Easton Dunmow CM6 2HG |
Secretary Name | Mr Sean Curran |
---|---|
Status | Current |
Appointed | 19 April 2019(12 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Petersfield Great Easton Dunmow CM6 2HG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Holly Dawn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 51 Bond Street Chelmsford Essex CM1 1GD |
Secretary Name | Howard Peter John Brialey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2019) |
Role | Company Director |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Petersfield Great Easton Dunmow CM6 2HG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Easton |
Ward | Thaxted & the Eastons |
Built Up Area | Great Easton (Uttlesford) |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ebc Fitness Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,736 |
Cash | £15,575 |
Current Liabilities | £37,289 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 October 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 June 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for James Sweeney on 27 May 2021 (2 pages) |
19 April 2021 | Change of details for Ebc Fitness Holdings Limited as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Registered 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 2021 | Director's details changed for Mr Sean Curran on 14 April 2021 (2 pages) |
25 March 2021 | Change of details for Ebc Fitness Holdings Limited as a person with significant control on 25 March 2021 (2 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 February 2020 | Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages) |
30 April 2019 | Appointment of Mr Sean Curran as a secretary on 19 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Howard Peter John Brialey as a secretary on 19 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for James Sweeney on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Glynn Anthony Roberts on 11 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 March 2018 | Appointment of Mr Sean Curran as a director on 1 March 2018 (2 pages) |
21 February 2018 | Director's details changed for Glynn Anthony Roberts on 10 February 2018 (2 pages) |
21 February 2018 | Director's details changed for James Sweeney on 10 February 2018 (2 pages) |
15 January 2018 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
14 July 2017 | Notification of Ebc Fitness Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ebc Fitness Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Director's details changed for James Sweeney on 19 April 2013 (2 pages) |
19 July 2013 | Director's details changed for James Sweeney on 19 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Appointment of Howard Peter John Brialey as a secretary (3 pages) |
25 January 2013 | Appointment of Howard Peter John Brialey as a secretary (3 pages) |
9 January 2013 | Termination of appointment of Holly Roberts as a secretary (1 page) |
9 January 2013 | Termination of appointment of Holly Roberts as a secretary (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 May 2011 | Secretary's details changed for Holly Dawn Linch on 17 April 2011 (1 page) |
27 May 2011 | Secretary's details changed for Holly Dawn Linch on 17 April 2011 (1 page) |
27 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 May 2010 | Director's details changed for James Sweeney on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for James Sweeney on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Glynn Anthony Roberts on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Glynn Anthony Roberts on 18 April 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 June 2008 | Return made up to 18/04/08; full list of members (7 pages) |
26 June 2008 | Return made up to 18/04/08; full list of members (7 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page) |
9 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page) |
9 May 2007 | Ad 18/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Ad 18/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (14 pages) |
18 April 2007 | Incorporation (14 pages) |