About

Registered Number: 03718746
Date of Incorporation: 24/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Manor House, Church Walk, Weston Turville, Bucks, HP22 5SH

 

Power Fitness Ltd was registered on 24 February 1999 and has its registered office in Bucks, it's status in the Companies House registry is set to "Active". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUDLEY, Isabel Mary 10 February 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 June 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 13 February 2020
RESOLUTIONS - N/A 12 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 June 2018
RESOLUTIONS - N/A 11 June 2018
CS01 - N/A 15 February 2018
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 04 September 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 27 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 March 2016
RESOLUTIONS - N/A 22 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 February 2015
RESOLUTIONS - N/A 13 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 19 February 2014
RESOLUTIONS - N/A 11 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 February 2013
AP03 - Appointment of secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 19 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 26 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 10 December 2000
395 - Particulars of a mortgage or charge 25 March 2000
363s - Annual Return 18 February 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
225 - Change of Accounting Reference Date 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.