STAFFS FITNESS LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 6EN

Company number 03418160
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address UNIT 1, SPRINGFIELD ROAD, LEEK, STAFFORDSHIRE, ST13 6EN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registration of charge 034181600005, created on 31 January 2017; Registration of charge 034181600004, created on 12 September 2016. The most likely internet sites of STAFFS FITNESS LIMITED are www.staffsfitness.co.uk, and www.staffs-fitness.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and two months. The distance to to Blythe Bridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staffs Fitness Limited is a Private Limited Company. The company registration number is 03418160. Staffs Fitness Limited has been working since 12 August 1997. The present status of the company is Active. The registered address of Staffs Fitness Limited is Unit 1 Springfield Road Leek Staffordshire St13 6en. The company`s financial liabilities are £1342.38k. It is £259.08k against last year. The cash in hand is £1190.97k. It is £492.9k against last year. And the total assets are £1935.76k, which is £603.89k against last year. TIMSON, Vicky is a Secretary of the company. MACKAY, Gareth David is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


staffs fitness Key Finiance

LIABILITIES £1342.38k
+23%
CASH £1190.97k
+70%
TOTAL ASSETS £1935.76k
+45%
All Financial Figures

Current Directors

Secretary
TIMSON, Vicky
Appointed Date: 26 August 1997

Director
MACKAY, Gareth David
Appointed Date: 26 August 1997
58 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 August 1997
Appointed Date: 12 August 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 August 1997
Appointed Date: 12 August 1997

Persons With Significant Control

Mr Gareth David Mckay
Notified on: 21 March 2017
58 years old
Nature of control: Ownership of shares – 75% or more

STAFFS FITNESS LIMITED Events

06 Apr 2017
Confirmation statement made on 21 March 2017 with updates
08 Feb 2017
Registration of charge 034181600005, created on 31 January 2017
14 Sep 2016
Registration of charge 034181600004, created on 12 September 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

...
... and 45 more events
29 Aug 1997
Director resigned
29 Aug 1997
New secretary appointed
29 Aug 1997
New director appointed
29 Aug 1997
Registered office changed on 29/08/97 from: 381 kingsway hove east sussex BN3 4QD
12 Aug 1997
Incorporation

STAFFS FITNESS LIMITED Charges

31 January 2017
Charge code 0341 8160 0005
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land on the south side of king street fenton stoke…
12 September 2016
Charge code 0341 8160 0004
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of haywood street…
1 March 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of springfield road…
21 July 2000
Mortgage deed
Delivered: 28 July 2000
Status: Satisfied on 3 August 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a shoobridge street mill,shoobridge…