TOPFIT HEALTH PRODUCTS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 03019873
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address GROUND FLOOR, SENECA HOUSE, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Director's details changed for Mr Nigel John Rowland on 19 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TOPFIT HEALTH PRODUCTS LIMITED are www.topfithealthproducts.co.uk, and www.topfit-health-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Topfit Health Products Limited is a Private Limited Company. The company registration number is 03019873. Topfit Health Products Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Topfit Health Products Limited is Ground Floor Seneca House Amy Johnson Way Blackpool Lancashire Fy4 2ff. . ROWLAND, Nigel John is a Director of the company. WILLMOTT, Alison Dorothy is a Director of the company. WILLMOTT, Richard Jeffrey is a Director of the company. Secretary FARRAR, Edna has been resigned. Secretary ROWLAND, Jacqueline has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROWLAND, David Leonard has been resigned. Director ROWLAND, Jacqueline has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
ROWLAND, Nigel John
Appointed Date: 12 November 2015
59 years old

Director
WILLMOTT, Alison Dorothy
Appointed Date: 12 November 2015
61 years old

Director
WILLMOTT, Richard Jeffrey
Appointed Date: 12 November 2015
69 years old

Resigned Directors

Secretary
FARRAR, Edna
Resigned: 21 April 2006
Appointed Date: 09 February 1995

Secretary
ROWLAND, Jacqueline
Resigned: 12 November 2015
Appointed Date: 21 April 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
ROWLAND, David Leonard
Resigned: 12 November 2015
Appointed Date: 12 March 1996
85 years old

Director
ROWLAND, Jacqueline
Resigned: 12 March 1996
Appointed Date: 09 February 1995
84 years old

Persons With Significant Control

Mrs Jacqueline Rowland
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Leonard Rowland
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Dorothy Willmott
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Richard Jeffrey Willmott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TOPFIT HEALTH PRODUCTS LIMITED Events

14 Mar 2017
Confirmation statement made on 9 February 2017 with updates
03 Mar 2017
Director's details changed for Mr Nigel John Rowland on 19 December 2016
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40,200

10 Feb 2016
Termination of appointment of David Leonard Rowland as a director on 12 November 2015
...
... and 58 more events
05 Mar 1996
Return made up to 09/02/96; full list of members
24 Feb 1995
Secretary resigned;new secretary appointed

24 Feb 1995
Registered office changed on 24/02/95 from: 120 east road london N1 6AA

24 Feb 1995
Director resigned;new director appointed

09 Feb 1995
Incorporation

TOPFIT HEALTH PRODUCTS LIMITED Charges

11 April 2012
Debenture
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…