Company NameEBC Fitness Holdings Limited
Company StatusActive
Company Number08356559
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGlynn Anthony Roberts
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Director NameJames Sweeney
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressPetersfield Gt Easton
Dunmow
Essex
CM6 2HG
Director NameMr Sean William Joseph Curran
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(5 years, 1 month 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(6 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressPetersfield Great Easton
Dunmow
CM6 2HG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHoward Peter John Brialey
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address71 Woodlands Park Drive
Dunmow
CM6 1WT

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

150 at £1Glynn Roberts
50.00%
Ordinary
150 at £1James Sweeney
50.00%
Ordinary

Financials

Year2014
Net Worth£1,790
Cash£6,516
Current Liabilities£25,660

Accounts

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

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

4 November 2023Confirmation statement made on 24 October 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 (9 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
8 January 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 May 2021Director's details changed for James Sweeney on 27 May 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)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for James Sweeeney on 12 October 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 February 2020Director's details changed for Glynn Anthony Roberts on 14 February 2020 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
30 April 2019Termination of appointment of Howard Peter John Brialey as a secretary on 19 April 2019 (1 page)
30 April 2019Appointment of Mr Sean Curran as a secretary on 19 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 October 2018Secretary's details changed for Howard Peter John Brialey on 3 May 2018 (1 page)
9 October 2018Change of details for Glynn Anthony Roberts as a person with significant control on 3 March 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 James Sweeeney on 10 February 2018 (2 pages)
21 February 2018Director's details changed for Glynn Anthony Roberts on 10 February 2018 (2 pages)
21 February 2018Confirmation statement made on 11 January 2018 with no updates (3 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)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(5 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300
(5 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 300
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 300
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 300
(4 pages)
29 January 2013Current accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages)
29 January 2013Current accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages)
28 January 2013Appointment of Glynn Anthony Roberts as a director (4 pages)
28 January 2013Appointment of Glynn Anthony Roberts as a director (4 pages)
25 January 2013Appointment of James Sweeeney as a director (3 pages)
25 January 2013Appointment of James Sweeeney as a director (3 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)
15 January 2013Termination of appointment of Ela Shah as a director (1 page)
15 January 2013Termination of appointment of Ela Shah as a director (1 page)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)