Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5RF
Director Name | Mrs Melonie Grieveson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 5RF |
Director Name | Mr Simon Christopher Reay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Richard Paul Gilbert |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Primal Fitness (Ne) Ltd Unit 1 Ruby Park, Brunswick Industrial Estate Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Website | primalfitnessuk.com |
---|---|
Email address | [email protected] |
Telephone | 07 810447305 |
Telephone region | Mobile |
Registered Address | Unit 23 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 5RF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Christopher Grieveson 30.00% Ordinary |
---|---|
30 at £1 | Richard Gilbert 30.00% Ordinary |
30 at £1 | Simon Reay 30.00% Ordinary |
10 at £1 | Rebecca Reay 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
8 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
5 January 2023 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
5 January 2023 | Change of details for Mr Christopher Grieveson as a person with significant control on 23 December 2022 (2 pages) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
27 October 2022 | Appointment of Mrs Melonie Grieveson as a director on 1 April 2022 (2 pages) |
10 August 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
4 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
14 December 2021 | Change of details for Mr Christopher Grieveson as a person with significant control on 14 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Christopher Grieveson on 14 December 2021 (2 pages) |
22 November 2021 | Registered office address changed from Unit 1 Primal Fitness (Ne) Ltd Unit 1 Ruby Park, Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA to Unit 23 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 22 November 2021 (1 page) |
3 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Simon Christopher Reay as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Richard Paul Gilbert as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Simon Christopher Reay as a director on 1 April 2016 (1 page) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Richard Paul Gilbert as a director on 1 April 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Registered office address changed from C/O Straightline Construction Company Limited Unit 2, Ruby Park Brunswick Ind Est Brunswick Village Newcastle upon Tyne NE13 7BA to Unit 1 Primal Fitness (Ne) Ltd Unit 1 Ruby Park, Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from C/O Straightline Construction Company Limited Unit 2, Ruby Park Brunswick Ind Est Brunswick Village Newcastle upon Tyne NE13 7BA to Unit 1 Primal Fitness (Ne) Ltd Unit 1 Ruby Park, Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA on 17 April 2015 (1 page) |
7 April 2014 | Director's details changed for Mr Christopher Grievson on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Christopher Grievson on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Christopher Grievson on 7 April 2014 (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 April 2014 | Appointment of Mr Christopher Grievson as a director (2 pages) |
3 April 2014 | Appointment of Mr Richard Paul Gilbert as a director (2 pages) |
3 April 2014 | Appointment of Mr Christopher Grievson as a director (2 pages) |
3 April 2014 | Appointment of Mr Richard Paul Gilbert as a director (2 pages) |
25 March 2014 | Incorporation (36 pages) |
25 March 2014 | Incorporation (36 pages) |