Basildon
SS14 3BG
Director Name | Miss Stephanie Thon |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Chester Hall Lane Basildon SS14 3BG |
Director Name | Mr Lester Galley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST |
Director Name | Mr John Davin Madsen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST |
Website | fitperformance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 533337 |
Telephone region | Basildon |
Registered Address | Unit 4 Chester Hall Lane Basildon SS14 3BG |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
50 at £1 | Aaron Bolton 50.00% Ordinary |
---|---|
50 at £1 | Stephanie Thon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,020 |
Cash | £20,207 |
Current Liabilities | £21,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 May 2020 | Director's details changed for Miss Stephanie Thon on 1 September 2019 (2 pages) |
20 May 2020 | Change of details for Miss Stephanie Thon as a person with significant control on 1 September 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 June 2017 | Director's details changed for Mr Aaron Bolton on 10 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Aaron Bolton on 10 June 2017 (2 pages) |
17 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 September 2015 | Registered office address changed from Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT to 114 the Chase Rayleigh Essex SS6 8QP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT to 114 the Chase Rayleigh Essex SS6 8QP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT to 114 the Chase Rayleigh Essex SS6 8QP on 9 September 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
9 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Miss Stephanie Thon on 19 May 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Aaron Bolton on 19 May 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Aaron Bolton on 19 May 2014 (2 pages) |
23 January 2015 | Director's details changed for Miss Stephanie Thon on 19 May 2014 (2 pages) |
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
24 June 2014 | Termination of appointment of John Madsen as a director (1 page) |
24 June 2014 | Termination of appointment of John Madsen as a director (1 page) |
24 June 2014 | Termination of appointment of Lester Galley as a director (1 page) |
24 June 2014 | Termination of appointment of Lester Galley as a director (1 page) |
19 May 2014 | Registered office address changed from Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST England on 19 May 2014 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|