The Fitness Exchange At Thomas More Square Limited WIGAN


Founded in 1996, The Fitness Exchange At Thomas More Square, classified under reg no. 03267005 is an active company. Currently registered at Whelco Place WN5 8DB, Wigan the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1997/01/24 The Fitness Exchange At Thomas More Square Limited is no longer carrying the name Ashagold.

The firm has 3 directors, namely Anthony R., Scott B. and David W.. Of them, Scott B., David W. have been with the company the longest, being appointed on 30 September 2016 and Anthony R. has been with the company for the least time - from 8 January 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Fitness Exchange At Thomas More Square Limited Address / Contact

Office Address Whelco Place
Office Address2 Enfield Street
Town Wigan
Post code WN5 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267005
Date of Incorporation Tue, 22nd Oct 1996
Industry Fitness facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Anthony R.

Position: Director

Appointed: 08 January 2019

Scott B.

Position: Director

Appointed: 30 September 2016

David W.

Position: Director

Appointed: 30 September 2016

Daniel C.

Position: Director

Appointed: 30 September 2016

Resigned: 08 January 2019

Martin S.

Position: Director

Appointed: 30 September 2016

Resigned: 28 April 2017

Paul S.

Position: Director

Appointed: 22 December 2015

Resigned: 30 September 2016

James W.

Position: Director

Appointed: 09 July 2012

Resigned: 30 September 2016

Jeremy W.

Position: Director

Appointed: 01 June 2007

Resigned: 15 February 2012

Ross C.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2008

Ellen B.

Position: Director

Appointed: 01 February 2007

Resigned: 22 October 2007

Zillah B.

Position: Director

Appointed: 01 February 2007

Resigned: 13 November 2009

Limor F.

Position: Director

Appointed: 06 September 2006

Resigned: 28 February 2007

Susan C.

Position: Secretary

Appointed: 06 September 2006

Resigned: 30 September 2016

Colin W.

Position: Director

Appointed: 06 September 2006

Resigned: 22 October 2010

Timothy N.

Position: Director

Appointed: 06 September 2006

Resigned: 14 December 2012

Mike C.

Position: Director

Appointed: 27 April 2006

Resigned: 06 September 2006

Colin B.

Position: Secretary

Appointed: 30 November 1998

Resigned: 06 September 2006

Jinder B.

Position: Secretary

Appointed: 06 May 1998

Resigned: 30 November 1998

Carmel C.

Position: Director

Appointed: 01 March 1998

Resigned: 06 September 2006

Richard F.

Position: Director

Appointed: 31 March 1997

Resigned: 30 April 2003

Jeremy B.

Position: Director

Appointed: 31 March 1997

Resigned: 28 April 2006

Jeremy W.

Position: Secretary

Appointed: 31 March 1997

Resigned: 06 May 1998

Jinder B.

Position: Director

Appointed: 31 March 1997

Resigned: 30 June 2000

Michael C.

Position: Director

Appointed: 31 March 1997

Resigned: 01 March 1998

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1996

Resigned: 31 March 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 22 October 1996

Resigned: 31 March 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Mike Corby Holdings Ltd from Wigan, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mike Corby Holdings Ltd

Whelco Place Enfield Street, Wigan, WN5 8DB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01567399
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Ashagold January 24, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements