Company NameSure Fitness Limited
DirectorPeter Thomas Eccles
Company StatusActive
Company Number06643970
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Thomas Eccles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Witchards
Basildon
Essex
SS16 5BN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,925
Cash£1,848
Current Liabilities£145

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

30 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 April 2023Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT United Kingdom to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 4 April 2023 (1 page)
14 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
23 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
17 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Registered office address changed from Room 5 High Street Billericay CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 30 October 2018 (1 page)
13 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 September 2018Registered office address changed from Suite 3 75 st Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 High Street Billericay CM12 9BT on 13 September 2018 (1 page)
11 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Peter Thomas Eccles on 11 July 2010 (2 pages)
7 September 2010Director's details changed for Peter Thomas Eccles on 11 July 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2008Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
22 July 2008Director appointed peter thomas eccles (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
22 July 2008Director appointed peter thomas eccles (2 pages)
15 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
11 July 2008Incorporation (15 pages)
11 July 2008Incorporation (15 pages)