About

Registered Number: 06235925
Date of Incorporation: 03/05/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 1-2 Maritime Work Shops, Maritime Work Shops, Pontypridd, CF37 1NY

 

Based in Pontypridd, Energise Health & Fitness Centre Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Holmes, Gordon Rowland, Holmes, Gordon, Holmes, Jennet, Holmes, Jonathan, Lawrence, Gareth John, Thomas, Benjamin Alexander, Wellavize, Alfred Leslie George for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Gordon Rowland 05 September 2018 - 1
HOLMES, Jonathan 03 May 2007 01 September 2009 1
LAWRENCE, Gareth John 01 September 2009 05 September 2018 1
THOMAS, Benjamin Alexander 01 September 2009 29 August 2013 1
WELLAVIZE, Alfred Leslie George 01 December 2017 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Gordon 01 August 2008 01 September 2009 1
HOLMES, Jennet 03 May 2007 31 July 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 July 2020
PSC04 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 01 August 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 04 February 2019
TM01 - Termination of appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 25 May 2018
PSC04 - N/A 25 May 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 11 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 May 2016
AA01 - Change of accounting reference date 14 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 June 2015
AA01 - Change of accounting reference date 28 May 2015
AA - Annual Accounts 28 May 2015
AA01 - Change of accounting reference date 27 April 2015
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 30 August 2014
AA01 - Change of accounting reference date 30 May 2014
AA - Annual Accounts 30 May 2014
AA01 - Change of accounting reference date 17 April 2014
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 02 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 19 October 2009
AA01 - Change of accounting reference date 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AP01 - Appointment of director 05 October 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363s - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.