SIMONE'S HEALTH CLUBS LIMITED
LYDNEY SIMONE'S CIRENCESTER LIMITED ALTAR EGO LIMITED EQUALAZTEC LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 5RA

Company number 03473580
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 20 NEWERNE STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5RA
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Simone Wendy Price on 24 November 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of SIMONE'S HEALTH CLUBS LIMITED are www.simoneshealthclubs.co.uk, and www.simone-s-health-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simone S Health Clubs Limited is a Private Limited Company. The company registration number is 03473580. Simone S Health Clubs Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Simone S Health Clubs Limited is 20 Newerne Street Lydney Gloucestershire Gl15 5ra. The company`s financial liabilities are £29.78k. It is £-1.63k against last year. The cash in hand is £0.53k. It is £-5.94k against last year. And the total assets are £21.6k, which is £-8.02k against last year. PRICE, Simone Wendy is a Director of the company. Secretary KHANEKA, Bharatinder Singh has been resigned. Secretary PRICE, Michael has been resigned. Secretary WILSON, Hazel Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHANEKA, Bharatinder Singh has been resigned. Director PRICE, Michael has been resigned. Director WILSON, Danny, Captain has been resigned. Director WILSON, Hazel Jane has been resigned. Director WILSON, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fitness facilities".


simone's health clubs Key Finiance

LIABILITIES £29.78k
-6%
CASH £0.53k
-92%
TOTAL ASSETS £21.6k
-28%
All Financial Figures

Current Directors

Director
PRICE, Simone Wendy
Appointed Date: 14 August 2003
68 years old

Resigned Directors

Secretary
KHANEKA, Bharatinder Singh
Resigned: 09 July 2007
Appointed Date: 14 August 2003

Secretary
PRICE, Michael
Resigned: 31 October 2012
Appointed Date: 09 July 2007

Secretary
WILSON, Hazel Jane
Resigned: 15 August 2003
Appointed Date: 12 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1997
Appointed Date: 28 November 1997

Director
KHANEKA, Bharatinder Singh
Resigned: 09 July 2007
Appointed Date: 14 August 2003
77 years old

Director
PRICE, Michael
Resigned: 31 October 2012
Appointed Date: 14 August 2003
63 years old

Director
WILSON, Danny, Captain
Resigned: 15 August 2003
Appointed Date: 12 December 1997
72 years old

Director
WILSON, Hazel Jane
Resigned: 15 August 2003
Appointed Date: 12 December 1997
68 years old

Director
WILSON, Paul
Resigned: 15 August 2003
Appointed Date: 29 December 1997
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Mrs Simone Wendy Price
Notified on: 21 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SIMONE'S HEALTH CLUBS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Director's details changed for Simone Wendy Price on 24 November 2016
16 Nov 2016
Confirmation statement made on 21 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200

...
... and 59 more events
24 Dec 1997
Secretary resigned
24 Dec 1997
Director resigned
24 Dec 1997
Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU
23 Dec 1997
Company name changed equalaztec LIMITED\certificate issued on 24/12/97
28 Nov 1997
Incorporation

SIMONE'S HEALTH CLUBS LIMITED Charges

2 January 1998
Debenture
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…