Company NamePrimal Fitness (NE) Limited
DirectorsChristopher Brian Grieveson and Melonie Grieveson
Company StatusActive
Company Number08957162
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Christopher Brian Grieveson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(1 week, 1 day after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5RF
Director NameMrs Melonie Grieveson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(8 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5RF
Director NameMr Simon Christopher Reay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Richard Paul Gilbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Primal Fitness (Ne) Ltd
Unit 1 Ruby Park, Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA

Contact

Websiteprimalfitnessuk.com
Email address[email protected]
Telephone07 810447305
Telephone regionMobile

Location

Registered AddressUnit 23 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5RF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Christopher Grieveson
30.00%
Ordinary
30 at £1Richard Gilbert
30.00%
Ordinary
30 at £1Simon Reay
30.00%
Ordinary
10 at £1Rebecca Reay
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

8 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
5 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
5 January 2023Change of details for Mr Christopher Grieveson as a person with significant control on 23 December 2022 (2 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
27 October 2022Appointment of Mrs Melonie Grieveson as a director on 1 April 2022 (2 pages)
10 August 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 101.00
(8 pages)
4 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
14 December 2021Change of details for Mr Christopher Grieveson as a person with significant control on 14 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Christopher Grieveson on 14 December 2021 (2 pages)
22 November 2021Registered 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 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Termination of appointment of Simon Christopher Reay as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Richard Paul Gilbert as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Simon Christopher Reay as a director on 1 April 2016 (1 page)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Termination of appointment of Richard Paul Gilbert as a director on 1 April 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 April 2015Registered 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 2015Registered 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 2014Director's details changed for Mr Christopher Grievson on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Christopher Grievson on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Christopher Grievson on 7 April 2014 (2 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
3 April 2014Appointment of Mr Christopher Grievson as a director (2 pages)
3 April 2014Appointment of Mr Richard Paul Gilbert as a director (2 pages)
3 April 2014Appointment of Mr Christopher Grievson as a director (2 pages)
3 April 2014Appointment of Mr Richard Paul Gilbert as a director (2 pages)
25 March 2014Incorporation (36 pages)
25 March 2014Incorporation (36 pages)