BACK IN MOTION (FRANCHISING) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 06927477
Status Active
Incorporation Date 8 June 2009
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 25 ; Total exemption small company accounts made up to 31 August 2015; Secretary's details changed for Jon Wilton on 8 February 2016. The most likely internet sites of BACK IN MOTION (FRANCHISING) LIMITED are www.backinmotionfranchising.co.uk, and www.back-in-motion-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Back in Motion Franchising Limited is a Private Limited Company. The company registration number is 06927477. Back in Motion Franchising Limited has been working since 08 June 2009. The present status of the company is Active. The registered address of Back in Motion Franchising Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. The company`s financial liabilities are £3.78k. It is £3.46k against last year. The cash in hand is £8.89k. It is £4.34k against last year. And the total assets are £14.9k, which is £9.77k against last year. WILTON, Jon is a Secretary of the company. WILTON, Clare is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director SHAW, Elaine Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


back in motion (franchising) Key Finiance

LIABILITIES £3.78k
+1057%
CASH £8.89k
+95%
TOTAL ASSETS £14.9k
+190%
All Financial Figures

Current Directors

Secretary
WILTON, Jon
Appointed Date: 08 June 2009

Director
WILTON, Clare
Appointed Date: 08 June 2009
48 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 08 June 2009
Appointed Date: 08 June 2009
62 years old

Director
SHAW, Elaine Ann
Resigned: 13 December 2013
Appointed Date: 23 March 2010
52 years old

BACK IN MOTION (FRANCHISING) LIMITED Events

14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25

13 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Mar 2016
Secretary's details changed for Jon Wilton on 8 February 2016
10 Feb 2016
Director's details changed for Mrs Clare Wilton on 8 February 2016
08 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25

...
... and 21 more events
10 Jul 2009
Ad 25/06/09\gbp si 9@1=9\gbp ic 1/10\
19 Jun 2009
Secretary appointed jon michael wilton
19 Jun 2009
Director appointed clare carrick
18 Jun 2009
Appointment terminated director andrew davis
08 Jun 2009
Incorporation