Company NamePer4Mance-Fitness Ltd
DirectorsJames Blake Watson and Anthony George Peter Ayre
Company StatusActive
Company Number13338449
CategoryPrivate Limited Company
Incorporation Date15 April 2021(3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr James Blake Watson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 West Street 20-22 West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Anthony George Peter Ayre
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 West Street 20-22 West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Valentino Paulo Martone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanks House Market Street
Congleton
Cheshire
CW12 1BP

Location

Registered Address20-22 West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2024Registered office address changed from Capital Walk High Street Congleton Cheshire CW12 1WB England to 20-22 West Street 20-22 West Street Congleton Cheshire CW12 1JR on 1 March 2024 (1 page)
16 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
16 February 2024Change of details for Mr James Blake Watson as a person with significant control on 30 November 2023 (3 pages)
15 February 2024Change of details for Mr Anthony George Peter Ayre as a person with significant control on 30 November 2023 (3 pages)
24 November 2023Notification of James Blake Watson as a person with significant control on 24 November 2023 (2 pages)
24 November 2023Cessation of Congleton Leisure Ltd as a person with significant control on 24 November 2023 (1 page)
24 November 2023Cessation of Zac James Limited as a person with significant control on 24 November 2023 (1 page)
24 November 2023Termination of appointment of Valentino Paulo Martone as a director on 23 October 2023 (1 page)
12 May 2023Registered office address changed from Banks House Market Street Congleton Cheshire CW12 1BP United Kingdom to Capital Walk High Street Congleton Cheshire CW12 1WB on 12 May 2023 (1 page)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
7 June 2022Change of details for Congleton Leisure Ltd as a person with significant control on 7 June 2022 (2 pages)
4 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
19 November 2021Notification of Anthony Ayre as a person with significant control on 18 November 2021 (2 pages)
19 November 2021Cessation of James Blake Watson as a person with significant control on 18 November 2021 (1 page)
19 November 2021Appointment of Mr Valentino Paulo Martone as a director on 18 November 2021 (2 pages)
19 November 2021Notification of Zac James Limited as a person with significant control on 18 November 2021 (2 pages)
19 November 2021Notification of Congleton Leisure Ltd as a person with significant control on 18 November 2021 (2 pages)
19 November 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 300
(3 pages)
19 November 2021Appointment of Mr Anthony George Peter Ayre as a director on 18 November 2021 (2 pages)
15 October 2021Registered office address changed from 18 West Street Congleton CW12 1JR England to Banks House Market Street Congleton Cheshire CW12 1BP on 15 October 2021 (1 page)
15 April 2021Incorporation
Statement of capital on 2021-04-15
  • GBP 1
(10 pages)