Company NameEBC Fitness Limited
Company StatusActive
Company Number07397772
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJames Sweeney
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Director NameGlynn Anthony Roberts
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Director NameMr Sean William Joseph Curran
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(7 years, 4 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(8 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Director NameHollie Dawn Roberts
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHollie Dawn Roberts
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NameHoward Peter John Brialey
NationalityBritish
StatusResigned
Appointed17 January 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2019)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE

Contact

Websitewww.essexbootcamp.co.uk
Telephone07 739098790
Telephone regionMobile

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-£7,855
Cash£3,122
Current Liabilities£24,912

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 Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

4 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
16 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 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)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 February 2020Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages)
8 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Sean Curran as a secretary on 19 April 2019 (2 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 (11 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 March 2018Appointment of Mr Sean Curran as a director on 1 March 2018 (2 pages)
21 February 2018Director's details changed for James Sweeney on 10 February 2018 (2 pages)
21 February 2018Director's details changed for Glynn Anthony Roberts on 1 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)
28 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
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)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Secretary's details changed for Howard Peter John Briarley on 6 October 2013 (1 page)
1 September 2014Secretary's details changed for Howard Peter John Briarley on 6 October 2013 (1 page)
1 September 2014Secretary's details changed for Howard Peter John Briarley on 6 October 2013 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 January 2013Appointment of Howard Peter John Briarley as a secretary (3 pages)
25 January 2013Appointment of Howard Peter John Briarley as a secretary (3 pages)
9 January 2013Termination of appointment of Hollie Roberts as a secretary (1 page)
9 January 2013Termination of appointment of Hollie Roberts as a secretary (1 page)
9 January 2013Termination of appointment of Hollie Roberts as a director (1 page)
9 January 2013Termination of appointment of Hollie Roberts as a director (1 page)
14 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100.00
(4 pages)
9 November 2010Appointment of James Sweeney as a director (3 pages)
9 November 2010Appointment of Hollie Dawn Roberts as a secretary (3 pages)
9 November 2010Appointment of Glynn Anthony Roberts as a director (3 pages)
9 November 2010Appointment of Hollie Dawn Roberts as a director (3 pages)
9 November 2010Appointment of James Sweeney as a director (3 pages)
9 November 2010Appointment of Glynn Anthony Roberts as a director (3 pages)
9 November 2010Appointment of Hollie Dawn Roberts as a director (3 pages)
9 November 2010Appointment of Hollie Dawn Roberts as a secretary (3 pages)
9 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100.00
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100.00
(4 pages)
6 October 2010Termination of appointment of Ela Shah as a director (1 page)
6 October 2010Termination of appointment of Ela Shah as a director (1 page)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)