APEX HEALTH AND FITNESS CENTRE LTD
Status | ACTIVE |
Company No. | 04301074 |
Category | Private Limited Company |
Incorporated | 09 Oct 2001 |
Age | 22 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
APEX HEALTH AND FITNESS CENTRE LTD is an active private limited company with number 04301074. It was incorporated 22 years, 7 months, 23 days ago, on 09 October 2001. The company address is Apex Health & Fitness Centre Lowe Mill Lane Apex Health & Fitness Centre Lowe Mill Lane, Wigan, WN2 3AF, Lancashire.
Company Fillings
Change to a person with significant control
Date: 12 May 2024
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-31
Psc name: Miss Sophie Hodgson
Documents
Change to a person with significant control
Date: 12 May 2024
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-31
Psc name: Mrs Debra Hodgson
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Notification of a person with significant control
Date: 29 Nov 2023
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-22
Psc name: Sophie Hodgson
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Debra Hodgson
Change date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Alexandra Hodgson
Appointment date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: Daniel Francis Mcguire
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-29
Psc name: Daniel Francis Mcguire
Documents
Confirmation statement with no updates
Date: 30 Dec 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Francis Mcguire
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrienne Grundy
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Appoint person director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debra Hodgson
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Adrienne Grundy
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Debra Hodgson
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Old address: , Crown House High Street, Tyldesley, Manchester, M29 8AL, United Kingdom
Change date: 2010-01-18
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed debra hodgson
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed adrienne grundy
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary eric charles hurst logged form
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary eileen veronica winstanly logged form
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric hurst
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eileen winstanley
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary eileen winstanley
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from, 45 chapel street, leigh, lancashire, WN7 2PB
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 05 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/10/01--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FACTORY 4-2,KIRKINTILLOCH,G66 1JA
Number: | SC060477 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
80 GREAT NORTH WAY,,NW4 1HN
Number: | 03677727 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BALMULE FARM STEADING,DUNFERMLINE,KY12 0RZ
Number: | SC237866 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,DONCASTER,DN6 0AB
Number: | 08655860 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENCAITLAND GARAGE SERVICES LTD
37 WEST CRESCENT EAST SALTOUN,TRANENT,EH34 5EF
Number: | SC497055 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORVIN HOUSE,LONDON,E1 6BD
Number: | 10125903 |
Status: | ACTIVE |
Category: | Private Limited Company |