Company Name30Plus Mens Fitness Limited
DirectorMark Tregilgas
Company StatusActive
Company Number08598649
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Tregilgas
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceWales
Correspondence Address7 Castle Wood Road
Sully
Penarth
CF64 5WP
Wales
Director NameMs Sarah Louise Gregory
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2023)
RoleFitness Trainer
Country of ResidenceWales
Correspondence AddressThe Lofts Cog Farm Cog Road
Sully
Penarth
CF64 5UD
Wales

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Tregilgas
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,060
Current Liabilities£19,886

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 January 2020Appointment of Ms Sarah Louise Gregory as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Cessation of Mark Tregilgas as a person with significant control on 30 January 2020 (1 page)
30 January 2020Notification of Sarah Louise Gregory as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Registered office address changed from Suite 2, Unit 14, First Floor, Platts Eyot Lower Sunbury Road Hampton TW12 2HF England to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 30 January 2020 (1 page)
8 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 May 2019Registered office address changed from The Lofts Cog Farm Cog Road Sully CF64 5UD to Suite 2, Unit 14, First Floor, Platts Eyot Lower Sunbury Road Hampton TW12 2HF on 1 May 2019 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(20 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(20 pages)