BACK TO ACTION LIMITED
GOSFORTH NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2DT

Company number 03121014
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address NORTHERN RUGBY CLUB, MCCRACKEN PARK GREAT NORTH ROAD, GOSFORTH NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 2DT
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 Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 4 . The most likely internet sites of BACK TO ACTION LIMITED are www.backtoaction.co.uk, and www.back-to-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Back To Action Limited is a Private Limited Company. The company registration number is 03121014. Back To Action Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Back To Action Limited is Northern Rugby Club Mccracken Park Great North Road Gosforth Newcastle Upon Tyne Tyne Wear Ne3 2dt. . DAVIS, Stephen is a Secretary of the company. DAVIS, Stephen is a Director of the company. HARVEY, Paul is a Director of the company. Secretary CROWE, Peter has been resigned. Secretary DUNS, Rosemary has been resigned. Secretary FRATER, Leslie has been resigned. Secretary STEVENSON, Jane Ashley has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FRATER, Leslie has been resigned. Director STEVENSON, Guy, Doctor has been resigned. Director STEVENSON, Pamela Susan has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
DAVIS, Stephen
Appointed Date: 21 November 2008

Director
DAVIS, Stephen
Appointed Date: 08 June 1999
55 years old

Director
HARVEY, Paul
Appointed Date: 31 July 2001
51 years old

Resigned Directors

Secretary
CROWE, Peter
Resigned: 10 December 2008
Appointed Date: 20 May 2001

Secretary
DUNS, Rosemary
Resigned: 01 August 1999
Appointed Date: 09 January 1998

Secretary
FRATER, Leslie
Resigned: 20 May 2001
Appointed Date: 08 June 1999

Secretary
STEVENSON, Jane Ashley
Resigned: 09 January 1998
Appointed Date: 01 November 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
FRATER, Leslie
Resigned: 20 May 2001
Appointed Date: 08 June 1999
67 years old

Director
STEVENSON, Guy, Doctor
Resigned: 01 November 1999
Appointed Date: 01 November 1995
73 years old

Director
STEVENSON, Pamela Susan
Resigned: 09 January 1998
Appointed Date: 04 November 1995
69 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Mr Stephen Richard Davis
Notified on: 7 April 2016
55 years old
Nature of control: Has significant influence or control

BACK TO ACTION LIMITED Events

23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Sep 2016
Micro company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4

...
... and 59 more events
20 Nov 1995
Registered office changed on 20/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF.
20 Nov 1995
New director appointed
20 Nov 1995
Director resigned
20 Nov 1995
New director appointed
01 Nov 1995
Incorporation