About

Registered Number: 03045639
Date of Incorporation: 12/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Clover Nook Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

 

Slimming World Field Area "c" Ltd was founded on 12 April 1995 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Birkby, David James, Boxshall, Janice, Salmon, Lisa, Burns, Julie, Crowther, Claire, Hall, Sheila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXSHALL, Janice 09 September 2010 - 1
SALMON, Lisa 01 May 2013 - 1
BURNS, Julie 01 January 1999 28 February 2006 1
CROWTHER, Claire 01 January 2000 30 June 2001 1
HALL, Sheila 11 November 1996 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
BIRKBY, David James 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 12 April 2020
TM01 - Termination of appointment of director 02 January 2020
AP03 - Appointment of secretary 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 April 2019
AA01 - Change of accounting reference date 08 February 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 12 April 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 April 2017
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 April 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363s - Annual Return 10 June 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 28 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
288 - N/A 20 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.