Dunmow
CM6 2HG
Director Name | Glynn Anthony Roberts |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Personal Fitness Trainer |
Country of Residence | England |
Correspondence Address | Petersfield Great Easton Dunmow CM6 2HG |
Director Name | Mr Sean William Joseph Curran |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years, 4 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(7 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Petersfield Great Easton Dunmow CM6 2HG |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Administrator |
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 | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Place Albert Road Braintree Essex CM7 3JE |
Secretary Name | Howard Peter John Brialey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2019) |
Role | Company Director |
Correspondence Address | 71 Woodlands Park Drive Dunmow CM6 1WT |
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 | £4,387 |
Cash | £3,520 |
Current Liabilities | £10,039 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
4 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
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 (8 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 May 2021 | Change of details for Ebc Fitness Holdings Ltd 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) |
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 February 2020 | Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Sean Curran as a secretary on 19 April 2019 (2 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 (8 pages) |
20 October 2018 | Secretary's details changed for Howard Peter John Brialey on 3 August 2018 (1 page) |
20 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 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 James Sweeney on 10 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Glynn Anthony Roberts 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) |
28 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
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) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
1 September 2014 | Secretary's details changed for Howard Peter John Briarly on 6 October 2013 (1 page) |
1 September 2014 | Secretary's details changed for Howard Peter John Briarly on 6 October 2013 (1 page) |
1 September 2014 | Secretary's details changed for Howard Peter John Briarly on 6 October 2013 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
20 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 April 2013 | Appointment of Glynn Anthony Roberts as a director (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Appointment of Glynn Anthony Roberts as a director (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2013 | Appointment of Howard Peter John Briarly as a secretary (3 pages) |
25 January 2013 | Appointment of Howard Peter John Briarly 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) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
2 November 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
14 December 2011 | Appointment of Holly Dawn Roberts as a secretary (3 pages) |
14 December 2011 | Appointment of Holly Dawn Roberts as a secretary (3 pages) |
23 November 2011 | Appointment of James Sweeney as a director (3 pages) |
23 November 2011 | Appointment of James Sweeney as a director (3 pages) |
20 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
20 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|