About

Registered Number: 04515080
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Park Hall Business Village Park Hall Road, Longton, Stoke On Trent, Staffordshire, ST3 5XA

 

Based in Staffordshire, Base Body Fitness Ltd was setup in 2002, it's status at Companies House is "Active". The company has 4 directors listed as Hamilton, John Thomas, Martinez-lenero, Abel Francisco, Farnell Smith, Margaret, Farnell Smith, Robert Charles in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, John Thomas 02 October 2002 - 1
MARTINEZ-LENERO, Abel Francisco 17 February 2004 - 1
FARNELL SMITH, Robert Charles 20 August 2002 09 August 2004 1
Secretary Name Appointed Resigned Total Appointments
FARNELL SMITH, Margaret 20 August 2002 02 October 2002 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 21 August 2017
CH03 - Change of particulars for secretary 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 28 April 2010
RT01 - Application for administrative restoration to the register 27 April 2010
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 February 2009
DISS16(SOAS) - N/A 24 January 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
CERTNM - Change of name certificate 10 September 2008
363a - Annual Return 23 October 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
225 - Change of Accounting Reference Date 05 September 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.