Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Secretary Name | Spencer James Samuel Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Studio 2 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
Director Name | Mr Edward Charles Winter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | Studio 2 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
Director Name | Mr Robbie Thompson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Granville Road Gosforth Newcastle Upon Tyne NE3 5LD |
Director Name | Mr Dave Humphreys |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Percy Park North Shields Tyne And Wear NE30 4JX |
Director Name | Mrs Christine Melonie Doe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
Website | www.storm-fitness.com |
---|---|
Email address | [email protected] |
Telephone | 0191 7070555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studio 2 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£51,491 |
Cash | £101 |
Current Liabilities | £36,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
16 March 2020 | Delivered on: 20 March 2020 Persons entitled: Andrew J G Wilson Classification: Charge Secured details: All sums due or to become due. Particulars: Weightlifting, cardio and general gym equipment at studio 2, benfield business park, newcastle. Outstanding |
---|---|
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee. Particulars: The sum of £3,000.00 see image for full details. Outstanding |
24 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Termination of appointment of Christine Melonie Doe as a director on 2 June 2021 (1 page) |
15 July 2021 | Director's details changed for Mr Spencer James Samuel Davey on 2 June 2021 (2 pages) |
15 July 2021 | Change of details for Mr Spencer James Samuel Davey as a person with significant control on 2 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
15 July 2021 | Secretary's details changed for Spencer James Samuel Davey on 15 July 2021 (1 page) |
30 June 2021 | Registered office address changed from 43 Percy Park North Shields Tyne and Wear NE30 4JX to Studio 2 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 30 June 2021 (1 page) |
2 June 2021 | Secretary's details changed for Spencer Davey on 2 June 2021 (1 page) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
24 April 2020 | Termination of appointment of Dave Humphreys as a director on 31 March 2020 (1 page) |
22 April 2020 | Memorandum and Articles of Association (31 pages) |
22 April 2020 | Resolutions
|
14 April 2020 | Appointment of Mr Dave Humphreys as a director on 31 March 2020 (2 pages) |
14 April 2020 | Notification of Edward Charles Winter as a person with significant control on 31 March 2020 (2 pages) |
14 April 2020 | Change of details for Mr Spencer James Samuel Davey as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Appointment of Mrs Christine Melonie Doe as a director on 31 March 2020 (2 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
3 April 2020 | Appointment of Mr Edward Charles Winter as a director on 31 March 2020 (2 pages) |
20 March 2020 | Registration of charge 072281340002, created on 16 March 2020 without deed (5 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Robbie Thompson as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Robbie Thompson as a director on 5 May 2017 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Robbie Thompson on 6 February 2014 (2 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Robbie Thompson on 6 February 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Robbie Thompson on 6 February 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (6 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (6 pages) |
13 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
13 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Appointment of Mr Robbie Thompson as a director on 8 October 2013 (2 pages) |
8 October 2013 | Appointment of Mr Robbie Thompson as a director on 8 October 2013 (2 pages) |
19 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
19 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages) |
25 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 June 2012 | Appointment of Spencer Davey as a secretary (3 pages) |
26 June 2012 | Appointment of Spencer Davey as a secretary (3 pages) |
21 June 2012 | Annual return made up to 20 April 2012
|
21 June 2012 | Annual return made up to 20 April 2012
|
15 June 2012 | Appointment of Spencer Davey as a secretary on 22 April 2010 (3 pages) |
15 June 2012 | Appointment of Spencer Davey as a secretary on 22 April 2010 (3 pages) |
19 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
16 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|