About

Registered Number: 03716346
Date of Incorporation: 19/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 12 Amberley Close, Send, Woking, GU23 7BX,

 

Established in 1999, The Personal Training Centre Ltd has its registered office in Woking, it's status at Companies House is "Active". The current directors of this company are Plumb, John Anthonty, Plummer, David Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMB, John Anthonty 19 February 1999 04 January 2001 1
PLUMMER, David Alexander 22 April 1999 04 January 2001 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 March 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
AA - Annual Accounts 22 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AD01 - Change of registered office address 24 September 2017
CS01 - N/A 05 March 2017
TM01 - Termination of appointment of director 05 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 March 2014
DISS40 - Notice of striking-off action discontinued 01 November 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
AP01 - Appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
353 - Register of members 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 21 July 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 30 March 2000
225 - Change of Accounting Reference Date 08 March 2000
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.