CONSORT FITNESS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3JB
Company number 04498390
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address UNIT 9 GEMINI BUSINESS PARK, SHEEPSCAR WAY, LEEDS, ENGLAND, LS7 3JB
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016. The most likely internet sites of CONSORT FITNESS LIMITED are www.consortfitness.co.uk, and www.consort-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Consort Fitness Limited is a Private Limited Company. The company registration number is 04498390. Consort Fitness Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Consort Fitness Limited is Unit 9 Gemini Business Park Sheepscar Way Leeds England Ls7 3jb. The company`s financial liabilities are £39.23k. It is £9.28k against last year. The cash in hand is £1.22k. It is £-1.06k against last year. And the total assets are £6.98k, which is £-11.6k against last year. HOLLAND, Cherise is a Secretary of the company. FAWTHROP, Sylvia Pauline is a Director of the company. Secretary FAWTHROP, Sylvia Pauline has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FAWTHROP, Sylvia Pauline has been resigned. Director FAWTHROP, Terence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Fitness facilities".


consort fitness Key Finiance

LIABILITIES £39.23k
+31%
CASH £1.22k
-47%
TOTAL ASSETS £6.98k
-63%
All Financial Figures

Current Directors

Secretary
HOLLAND, Cherise
Appointed Date: 24 May 2004

Director
FAWTHROP, Sylvia Pauline
Appointed Date: 22 March 2010
81 years old

Resigned Directors

Secretary
FAWTHROP, Sylvia Pauline
Resigned: 24 May 2004
Appointed Date: 30 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
FAWTHROP, Sylvia Pauline
Resigned: 24 May 2004
Appointed Date: 30 July 2002
81 years old

Director
FAWTHROP, Terence
Resigned: 14 February 2010
Appointed Date: 30 July 2002
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mrs Sylvia Pauline Fawthrop
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CONSORT FITNESS LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Sep 2016
Confirmation statement made on 30 July 2016 with updates
06 Jun 2016
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

...
... and 33 more events
29 Aug 2002
Secretary resigned
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
New director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS
30 Jul 2002
Incorporation