Company number 04698513
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address UNIT 1 AND 2 GORDON ROAD, WHITEHALL, BRISTOL, BS5 7DL
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Annual return made up to 14 March 2016 with full list of shareholders; Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of PROFESSIONAL SPORT & FITNESS LTD. are www.professionalsportfitness.co.uk, and www.professional-sport-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Professional Sport Fitness Ltd is a Private Limited Company.
The company registration number is 04698513. Professional Sport Fitness Ltd has been working since 14 March 2003.
The present status of the company is Active. The registered address of Professional Sport Fitness Ltd is Unit 1 and 2 Gordon Road Whitehall Bristol Bs5 7dl. The company`s financial liabilities are £2.4k. It is £-8.11k against last year. And the total assets are £32.65k, which is £-1.65k against last year. WOOLDRIDGE, Tracy is a Secretary of the company. WARR, Jason Edward is a Director of the company. Secretary BROWN, Emma has been resigned. Secretary MAYO, Polly Anne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HALE, Matthew has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".
professional sport & fitness Key Finiance
LIABILITIES
£2.4k
-78%
CASH
n/a
TOTAL ASSETS
£32.65k
-5%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BROWN, Emma
Resigned: 13 March 2007
Appointed Date: 14 March 2003
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003
Director
HALE, Matthew
Resigned: 23 November 2007
Appointed Date: 14 March 2003
47 years old
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003
Persons With Significant Control
Mr Jason Edward Warr
Notified on: 2 January 2017
56 years old
Nature of control: Ownership of shares – 75% or more
PROFESSIONAL SPORT & FITNESS LTD. Events
23 Mar 2017
Annual return made up to 14 March 2016 with full list of shareholders
23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Dec 2016
Micro company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 42 more events
31 Mar 2003
New secretary appointed
25 Mar 2003
Director resigned
25 Mar 2003
Secretary resigned
25 Mar 2003
Registered office changed on 25/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
14 Mar 2003
Incorporation