Macclesfield
Cheshire
SK10 3BN
Director Name | Mr Matthew Francis Nicholson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 33 Darwin Avenue Buxton SK17 6NF |
Website | www.guaranteedfitness.co.uk |
---|---|
Telephone | 01625 800500 |
Telephone region | Macclesfield |
Registered Address | Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Jon Hall 50.00% Ordinary |
---|---|
1 at £1 | Matt Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,218 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
10 January 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
21 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
4 September 2020 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG on 4 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Matthew Francis Nicholson as a director on 28 February 2020 (1 page) |
24 June 2020 | Resolutions
|
24 June 2020 | Cessation of Matthew Francis Nicholson as a person with significant control on 28 February 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 January 2019 | Director's details changed for Mr Jon Hall on 7 January 2019 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 27 November 2017 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
14 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Director's details changed for Mr Jon Hall on 21 June 2013 (2 pages) |
14 August 2013 | Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG England on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Jon Hall on 21 June 2013 (2 pages) |
14 August 2013 | Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG England on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Jon Hall on 20 June 2013 (2 pages) |
13 August 2013 | Registered office address changed from Unit 17 Waterside Mill Macclesfield SK11 7HG England on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Jon Hall on 20 June 2013 (2 pages) |
13 August 2013 | Registered office address changed from Unit 17 Waterside Mill Macclesfield SK11 7HG England on 13 August 2013 (1 page) |
17 July 2012 | Incorporation (25 pages) |
17 July 2012 | Incorporation (25 pages) |