Tops Fitness & Rehabilitation Limited

General information

Name:

Tops Fitness & Rehabilitation Ltd

Office Address:

1 Cobham Parade, Leeds Road Outwood WF1 2DY Wakefield

Number: 05421154

Incorporation date: 2005-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Wakefield under the following Company Registration No.: 05421154. The firm was set up in 2005. The main office of this firm is situated at 1 Cobham Parade, Leeds Road Outwood. The post code for this place is WF1 2DY. The enterprise's SIC and NACE codes are 86900 and has the NACE code: Other human health activities. 2022-04-30 is the last time the company accounts were reported.

The firm works in retail industry. Its FHRSID is PI/000011595. It reports to Wakefield and its last food inspection was carried out on Monday 5th June 2017 in Tops Health Club, 1, Wakefield, WF1 2DY. The most recent quality assessment result obtained by the company is exempt, which translates as exept. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

The info we posses about this company's members suggests that there are three directors: Steven J., James G. and Natasha G. who were appointed to their positions on 2005-04-11.

Financial data based on annual reports

Company staff

Steven J.

Role: Director

Appointed: 11 April 2005

Latest update: 16 February 2024

Steven J.

Role: Secretary

Appointed: 11 April 2005

Latest update: 16 February 2024

James G.

Role: Director

Appointed: 11 April 2005

Latest update: 16 February 2024

Natasha G.

Role: Director

Appointed: 11 April 2005

Latest update: 16 February 2024

People with significant control

Executives who have control over this firm are as follows: Natasha G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James G. owns 1/2 or less of company shares.

Natasha G.
Notified on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven J.
Notified on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 20 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 January 2014
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 10 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 January 2016
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Tops Fitness & Rehabilitation food hygiene ratings

Retailers - other address

Address

Tops Health Club, 1, 1-1A Cobham Parade Leeds Road, Outwood, Wakefield

Suburb

Pinders Heath

City

Wakefield

District

Yorkshire and the Humber

State

England

Post code

WF1 2DY

Food rating: exempt

Hygiene

5

Structural

0

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Thursday 31st August 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 93130 : Fitness facilities
19
Company Age

Similar companies nearby

Closest companies