About

Registered Number: 04774383
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Dukes Edge, Lunghurst Road, Woldingham, Surrey, CR3 7HE

 

Established in 2003, The Fitness Zone (Peterborough) Ltd have registered office in Woldingham, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Udall, Daniel Edward, Farrell, Thomas Desmond, Gregory, Peter John, Udall, David Victor for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDALL, Daniel Edward 14 February 2007 - 1
FARRELL, Thomas Desmond 22 May 2003 12 September 2003 1
GREGORY, Peter John 22 May 2003 10 May 2007 1
UDALL, David Victor 15 November 2018 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AP01 - Appointment of director 22 November 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 24 October 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 08 April 2011
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 08 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
225 - Change of Accounting Reference Date 28 September 2004
363a - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.