New Image Fitness Limited

General information

Name:

New Image Fitness Ltd

Office Address:

1 Paradise Lane Warley HX2 7RQ Halifax

Number: 06734432

Incorporation date: 2008-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was founded is 2008-10-27. Established under no. 06734432, this firm is classified as a Private Limited Company. You can reach the main office of this company during its opening times at the following address: 1 Paradise Lane Warley, HX2 7RQ Halifax. The name is New Image Fitness Limited. The firm's former customers may remember this firm also as Fitness Mayhem, which was in use until 2008-11-28. The firm's Standard Industrial Classification Code is 96040 which stands for Physical well-being activities. New Image Fitness Ltd reported its latest accounts for the period that ended on 2022/10/31. The latest confirmation statement was submitted on 2022/12/06.

According to the latest data, the limited company is directed by a single director: Jago H., who was appointed in November 2008. For nearly one year Rhys E., had been managing the following limited company up until the resignation in 2008. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Ruth P. as a secretary since 2008.

  • Previous company's names
  • New Image Fitness Limited 2008-11-28
  • Fitness Mayhem Ltd 2008-10-27

Financial data based on annual reports

Company staff

Jago H.

Role: Director

Appointed: 17 November 2008

Latest update: 14 February 2024

Ruth P.

Role: Secretary

Appointed: 17 November 2008

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Jago H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ruth H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jago H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ruth H.
Notified on 6 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2016
Annual Accounts 1 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 1 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 6, 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2013

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2014

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2015

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2016

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
15
Company Age

Similar companies nearby

Closest companies