TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD
STAFFORDSHIRE

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 4BQ

Company number 05119054
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address WYNDHAVEN HOUSE, CEDAR HILL, ALTON, STAFFORDSHIRE, ST10 4BQ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD are www.tonicrefreshinglifestyle.co.uk, and www.tonic-refreshing-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Tonic Refreshing Lifestyle Management Ltd is a Private Limited Company. The company registration number is 05119054. Tonic Refreshing Lifestyle Management Ltd has been working since 05 May 2004. The present status of the company is Active. The registered address of Tonic Refreshing Lifestyle Management Ltd is Wyndhaven House Cedar Hill Alton Staffordshire St10 4bq. The company`s financial liabilities are £0.15k. It is £-4.6k against last year. And the total assets are £12.05k, which is £2.35k against last year. CLAYTON, Rebecca Jane is a Secretary of the company. CLAYTON, Michael John is a Director of the company. CLAYTON, Rebecca Jane is a Director of the company. Secretary CLAYTON, Rebecca Jane has been resigned. Secretary HENSHAW, Bernard Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENSHAW, Bernard Arthur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


tonic-refreshing lifestyle Key Finiance

LIABILITIES £0.15k
-97%
CASH n/a
TOTAL ASSETS £12.05k
+24%
All Financial Figures

Current Directors

Secretary
CLAYTON, Rebecca Jane
Appointed Date: 09 November 2004

Director
CLAYTON, Michael John
Appointed Date: 14 May 2004
75 years old

Director
CLAYTON, Rebecca Jane
Appointed Date: 05 May 2004
53 years old

Resigned Directors

Secretary
CLAYTON, Rebecca Jane
Resigned: 16 July 2004
Appointed Date: 05 May 2004

Secretary
HENSHAW, Bernard Arthur
Resigned: 08 November 2004
Appointed Date: 05 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Director
HENSHAW, Bernard Arthur
Resigned: 08 November 2004
Appointed Date: 05 May 2004
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD Events

29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

30 Jul 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
24 May 2004
Director resigned
24 May 2004
New secretary appointed;new director appointed
24 May 2004
New director appointed
24 May 2004
New secretary appointed
05 May 2004
Incorporation