Altrincham
Cheshire
WA14 5DD
Director Name | Mr Duncan Green |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Bluechip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
Director Name | Mrs Laura Green |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Bluechip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
Website | www.infinitifitnessgym.com |
---|---|
Email address | [email protected] |
Telephone | 07 590729841 |
Telephone region | Mobile |
Registered Address | Unit 1 Bluechip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
11 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
23 June 2022 | Director's details changed for Mrs Laura Green on 17 June 2022 (2 pages) |
23 June 2022 | Change of details for Mrs Laura Green as a person with significant control on 17 June 2022 (2 pages) |
23 June 2022 | Change of details for Mr Duncan Green as a person with significant control on 17 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Duncan Green on 17 June 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
23 June 2020 | Director's details changed for Mr Scott Harrison on 18 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Scott Harrison as a person with significant control on 18 June 2020 (2 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
2 July 2019 | Change of details for Mr Duncan Green as a person with significant control on 5 March 2019 (2 pages) |
2 July 2019 | Change of details for Mr Scott Harrison as a person with significant control on 5 March 2019 (2 pages) |
2 July 2019 | Change of details for Mrs Laura Green as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from Unit 4 Booth Road Sale Cheshire M33 7JS United Kingdom to Unit 1 Bluechip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 5 March 2019 (1 page) |
12 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 July 2017 | Notification of Laura Green as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Laura Green as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Duncan Green as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Scott Harrison as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Duncan Green as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Scott Harrison as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
17 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
9 September 2015 | Director's details changed for Mrs Laura Laura Green on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Laura Laura Green on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Laura Laura Green on 9 September 2015 (2 pages) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|