About

Registered Number: 03104332
Date of Incorporation: 20/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: St. James Church Hall, Hartington Street, Barrow In Furness, Cumbria, LA14 5SS

 

Established in 1995, Flexappeal Fitness Ltd have registered office in Barrow In Furness, Cumbria. This company has 4 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHURST, Kerry Anna 18 June 2019 - 1
DEWHURST, Stanley George 06 August 2003 - 1
HALL, Michael John 11 October 1995 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
DEWHURST, Kerry Anna 01 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 24 September 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 30 July 2015
AP03 - Appointment of secretary 18 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 27 September 2014
AA - Annual Accounts 29 March 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 28 February 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 27 February 2014
DISS16(SOAS) - N/A 09 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS16(SOAS) - N/A 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 31 October 2011
TM02 - Termination of appointment of secretary 30 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 28 November 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
AR01 - Annual Return 31 October 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 03 September 1999
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 03 November 1996
288c - Notice of change of directors or secretaries or in their particulars 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 16 October 1995
MISC - Miscellaneous document 16 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1995
287 - Change in situation or address of Registered Office 16 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2009 Outstanding

N/A

Legal charge 10 November 2009 Outstanding

N/A

Legal charge 14 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.