About

Registered Number: 07423740
Date of Incorporation: 29/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Sovereign Business Park C/O Harper Innovations Ltd, Wyvern Ave, Stockport, SK5 7DD,

 

Premier Fitness Supplements Ltd was registered on 29 October 2010, it's status at Companies House is "Active". The companies directors are listed as Harper, Claire, Crookes, Morris John, Johnson, Neil in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Claire 09 May 2016 - 1
CROOKES, Morris John 01 December 2013 09 May 2016 1
JOHNSON, Neil 29 October 2010 09 May 2016 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 10 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 02 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AD01 - Change of registered office address 06 June 2016
AA01 - Change of accounting reference date 06 June 2016
RESOLUTIONS - N/A 01 June 2016
AA - Annual Accounts 19 May 2016
MR01 - N/A 16 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 March 2014
AP01 - Appointment of director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 December 2011
SH01 - Return of Allotment of shares 28 February 2011
AD01 - Change of registered office address 16 February 2011
AD01 - Change of registered office address 11 February 2011
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.