Alston Moor Fitness Club Limited ALSTON


Founded in 2003, Alston Moor Fitness Club, classified under reg no. 04739031 is an active company. Currently registered at The Pavilion Tyne Willows Playing Fields CA9 3HZ, Alston the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Corey W., Ryan S. and Alex O. and others. Of them, Corey W., Ryan S., Alex O., Katie N. have been with the company the longest, being appointed on 12 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alston Moor Fitness Club Limited Address / Contact

Office Address The Pavilion Tyne Willows Playing Fields
Office Address2 Townfoot
Town Alston
Post code CA9 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739031
Date of Incorporation Thu, 17th Apr 2003
Industry Fitness facilities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Corey W.

Position: Director

Appointed: 12 June 2020

Ryan S.

Position: Director

Appointed: 12 June 2020

Alex O.

Position: Director

Appointed: 12 June 2020

Katie N.

Position: Director

Appointed: 12 June 2020

Kelly W.

Position: Director

Appointed: 12 June 2020

Resigned: 21 April 2022

Sheila B.

Position: Director

Appointed: 08 October 2018

Resigned: 29 September 2021

Janet B.

Position: Director

Appointed: 23 July 2018

Resigned: 04 November 2018

Janet B.

Position: Secretary

Appointed: 23 July 2018

Resigned: 08 May 2019

Anthony W.

Position: Director

Appointed: 09 November 2016

Resigned: 23 July 2018

Debra S.

Position: Director

Appointed: 09 November 2016

Resigned: 12 January 2017

Christopher R.

Position: Director

Appointed: 05 November 2016

Resigned: 12 June 2020

Elizabeth M.

Position: Secretary

Appointed: 01 May 2016

Resigned: 23 July 2018

John G.

Position: Director

Appointed: 07 February 2016

Resigned: 14 March 2018

Racheal T.

Position: Director

Appointed: 06 February 2016

Resigned: 22 February 2017

Elizabeth M.

Position: Director

Appointed: 06 February 2016

Resigned: 08 May 2019

John G.

Position: Director

Appointed: 06 February 2016

Resigned: 07 February 2016

Emma M.

Position: Director

Appointed: 06 February 2016

Resigned: 21 December 2016

John G.

Position: Director

Appointed: 06 February 2016

Resigned: 09 February 2016

Russell M.

Position: Director

Appointed: 11 January 2016

Resigned: 13 October 2016

Gillian M.

Position: Director

Appointed: 11 January 2016

Resigned: 13 October 2016

Timothy H.

Position: Secretary

Appointed: 09 December 2015

Resigned: 01 May 2016

Timothy H.

Position: Director

Appointed: 09 December 2015

Resigned: 01 May 2016

Claire C.

Position: Director

Appointed: 13 November 2015

Resigned: 06 February 2016

Ruth R.

Position: Director

Appointed: 04 February 2012

Resigned: 13 November 2015

Kirsten P.

Position: Secretary

Appointed: 27 January 2012

Resigned: 09 December 2015

Peter S.

Position: Director

Appointed: 27 January 2012

Resigned: 06 February 2016

Racheal T.

Position: Director

Appointed: 01 March 2009

Resigned: 27 January 2012

Susan G.

Position: Secretary

Appointed: 15 May 2006

Resigned: 15 January 2012

Margaret T.

Position: Director

Appointed: 15 May 2006

Resigned: 01 January 2011

Kirsten P.

Position: Director

Appointed: 11 October 2004

Resigned: 09 December 2015

Philippa W.

Position: Director

Appointed: 17 April 2003

Resigned: 15 May 2006

Philippa W.

Position: Secretary

Appointed: 17 April 2003

Resigned: 15 May 2006

Jonathan B.

Position: Director

Appointed: 17 April 2003

Resigned: 03 May 2007

Sue G.

Position: Director

Appointed: 17 April 2003

Resigned: 15 January 2012

Janis G.

Position: Director

Appointed: 17 April 2003

Resigned: 05 February 2008

Sally O.

Position: Director

Appointed: 17 April 2003

Resigned: 09 May 2011

Claire R.

Position: Director

Appointed: 17 April 2003

Resigned: 26 September 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Ryan S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher R. This PSC has significiant influence or control over the company,. Moving on, there is Elizabeth M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ryan S.

Notified on 12 June 2020
Nature of control: significiant influence or control

Christopher R.

Notified on 1 April 2017
Ceased on 12 June 2020
Nature of control: significiant influence or control

Elizabeth M.

Notified on 1 April 2017
Ceased on 8 May 2019
Nature of control: significiant influence or control

Anthony W.

Notified on 1 April 2017
Ceased on 12 July 2018
Nature of control: significiant influence or control

John G.

Notified on 1 April 2017
Ceased on 14 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 9456891 8242 25415 9067 269
Net Assets Liabilities6 0423 5259 35823 02946 66152 069
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 0062 949 263263263
Fixed Assets8 1035 7857 53421 03831 01845 063
Net Current Assets Liabilities1 9456891 8242 25415 9067 269
Total Assets Less Current Liabilities10 0486 4749 35823 29246 92452 332

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements