M Club Spa And Fitness Limited

General information

Name:

M Club Spa And Fitness Ltd

Office Address:

31 Iron Market Ironmarket ST5 1RP Newcastle

Number: 06496502

Incorporation date: 2008-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular M Club Spa And Fitness Limited company has been operating in this business for sixteen years, having started in 2008. Started with registration number 06496502, M Club Spa And Fitness is categorised as a Private Limited Company located in 31 Iron Market, Newcastle ST5 1RP. It 's been five years from the moment This firm's name is M Club Spa And Fitness Limited, but until 2019 the business name was Bodyfit Express (stoke) and up to that point, up till November 2, 2011 this company was known as Ladyzone (stoke). This means it has used four other names. The firm's declared SIC number is 93130 and has the NACE code: Fitness facilities. M Club Spa And Fitness Ltd filed its account information for the period up to 2022-12-31. The company's most recent confirmation statement was filed on 2023-02-07.

We have a number of three directors managing the following limited company at the moment, namely Debbie E., Mohammed C. and Ann C. who have been performing the directors obligations for 5 years. What is more, the managing director's tasks are constantly aided with by a secretary - Ann C., who was chosen by this limited company on November 5, 2013.

  • Previous company's names
  • M Club Spa And Fitness Limited 2019-05-08
  • Bodyfit Express (stoke) Limited 2011-11-02
  • Ladyzone (stoke) Limited 2008-02-27
  • Shk 111 Limited 2008-02-07

Financial data based on annual reports

Company staff

Debbie E.

Role: Director

Appointed: 20 May 2019

Latest update: 21 January 2024

Mohammed C.

Role: Director

Appointed: 05 November 2013

Latest update: 21 January 2024

Ann C.

Role: Director

Appointed: 05 November 2013

Latest update: 21 January 2024

Ann C.

Role: Secretary

Appointed: 05 November 2013

Latest update: 21 January 2024

People with significant control

The companies with significant control over this firm include: Waterworld Leisure Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Festival Park, ST1 5PU, Staffordshire and was registered as a PSC under the reg no 08263967.

Waterworld Leisure Group Limited
Address: Waterworld Group Festival Way Festival Park, Stoke-On-Trent, Staffordshire, ST1 5PU, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 08263967
Notified on 1 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed C.
Notified on 8 February 2022
Ceased on 2 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed C.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
1/2 or less of shares
Ann C.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 31 March 2013
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 26 March 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 5 June 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 April 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

Festival Heights Retail Park Hanley

Post code:

ST1 5NZ

City / Town:

Stoke On Trent

HQ address,
2016

Address:

Festival Heights Retail Park Hanley

Post code:

ST1 5NZ

City / Town:

Stoke On Trent

Accountant/Auditor,
2016 - 2015

Name:

Gilligans Limited

Address:

Unit 4 Lymedale Business Centre Lymedale Business Park Hooters Hall Road

Post code:

ST5 9QF

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
16
Company Age

Closest Companies - by postcode