Company NameImpact Fitness Zone Limited
Company StatusActive
Company Number07388485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2010(13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew Gibson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ironstone Court, Trunk Road
Middlesbrough
North Yorkshire
TS6 9QG
Director NameMr Mark Anthony Exley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address9 Whitstable Gardens
Redcar
North Yorkshire
TS10 4GE
Director NameMr Alan James Chapman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Eskdale Road
Redcar
TS10 5HA
Director NameMr Martin Graham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address69 Wordsworth Road, Teesville
Middlesbrough
North Yorkshire
TS6 9AZ
Director NameMrs Salina Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Ann Street, South Bank
Middlesbrough
North Yorkshire
TS6 6JE
Director NameMiss Chantelle Summerhill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastcroft Road, Grangetown
Middlesbrough
North Yorkshire
TS6 7ET
Director NameMr Lee Todd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Sleights Crescent, Eston
Middlesbrough
North Yorkshire
TS6 8HF

Contact

Websitewww.impactfitnesszone.co.uk

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,891
Cash£2,350
Current Liabilities£6,450

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

20 December 2023Compulsory strike-off action has been discontinued (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
18 December 2023Termination of appointment of Chantelle Summerhill as a director on 1 March 2023 (1 page)
18 December 2023Termination of appointment of Salina Khan as a director on 1 March 2023 (1 page)
18 December 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
18 December 2023Termination of appointment of Lee Todd as a director on 1 March 2023 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
13 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
16 February 2018Amended micro company accounts made up to 31 March 2017 (8 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 October 2015Annual return made up to 27 September 2015 no member list (7 pages)
25 October 2015Annual return made up to 27 September 2015 no member list (7 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 27 September 2014 no member list (7 pages)
23 October 2014Annual return made up to 27 September 2014 no member list (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Termination of appointment of Martin Graham as a director (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Termination of appointment of Martin Graham as a director (1 page)
22 October 2013Annual return made up to 27 September 2013 no member list (8 pages)
22 October 2013Annual return made up to 27 September 2013 no member list (8 pages)
26 October 2012Annual return made up to 27 September 2012 no member list (8 pages)
26 October 2012Annual return made up to 27 September 2012 no member list (8 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Registered office address changed from 92 Normanby Road Middlesbrough North Yorkshire TS6 6RX United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 92 Normanby Road Middlesbrough North Yorkshire TS6 6RX United Kingdom on 12 June 2012 (1 page)
12 October 2011Annual return made up to 27 September 2011 no member list (8 pages)
12 October 2011Annual return made up to 27 September 2011 no member list (8 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
26 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
27 September 2010Incorporation (38 pages)
27 September 2010Incorporation (38 pages)