Company Information for EDGE FITNESS EQUIPMENT LIMITED
96A BRIDGE STREET, WORKSOP, S80 1JA,
|
Company Registration Number
05636860
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EDGE FITNESS EQUIPMENT LIMITED | |
Legal Registered Office | |
96A BRIDGE STREET WORKSOP S80 1JA Other companies in S81 | |
Company Number | 05636860 | |
---|---|---|
Company ID Number | 05636860 | |
Date formed | 2005-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-05 23:46:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA TRACEY WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES BROWN |
Company Secretary | ||
JAYNE BAGNALL |
Director | ||
RACHAEL SARAH JAMES |
Company Secretary | ||
JAYNE BAGNALL |
Company Secretary | ||
MARK JONATHON BAGNALL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AP03 | Appointment of Nicola Tracey Warren as company secretary on 2018-01-12 | |
TM02 | Termination of appointment of David James Brown on 2018-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE BAGNALL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BROWN / 08/09/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BROWN / 08/09/2016 | |
AP03 | Appointment of Mr David James Brown as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Rachael Sarah James on 2016-07-01 | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
CH01 | Director's details changed for Nicola Tracey Warren on 2016-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/16 FROM 37 Broomhill Avenue, Gateford Worksop Nottinghamshire S81 7QP | |
AP01 | DIRECTOR APPOINTED NICOLA TRACEY WARREN | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED RACHAEL SARAH JAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE BAGNALL | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BAGNALL / 01/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BAGNALL | |
AP01 | DIRECTOR APPOINTED MRS JANE BAGNALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 25/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Creditors Due Within One Year | 2012-01-01 | £ 5,636 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 129 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGE FITNESS EQUIPMENT LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,241 |
Current Assets | 2012-01-01 | £ 1,991 |
Debtors | 2012-01-01 | £ 750 |
Fixed Assets | 2012-01-01 | £ 3,901 |
Shareholder Funds | 2012-01-01 | £ 127 |
Tangible Fixed Assets | 2012-01-01 | £ 3,901 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as EDGE FITNESS EQUIPMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |