About

Registered Number: 04475879
Date of Incorporation: 02/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 25-27 Murray Road, Workington, Cumbria, CA14 2AB

 

Intrim Fitness Centres Ltd was registered on 02 July 2002 and are based in Workington in Cumbria. Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Alan 02 July 2002 - 1
EARL, Linda 02 July 2002 01 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
CH03 - Change of particulars for secretary 28 November 2017
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 December 2012
CH03 - Change of particulars for secretary 03 December 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 08 July 2003
287 - Change in situation or address of Registered Office 06 March 2003
287 - Change in situation or address of Registered Office 04 November 2002
225 - Change of Accounting Reference Date 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.