Energy Fitness Professionals Limited

DataGardener
energy fitness professionals limited
live
Micro

Energy Fitness Professionals Limited

04210498Private Limited With Share Capital

Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, PO155TD
Incorporated

03/05/2001

Company Age

24 years

Directors

1

Employees

65

SIC Code

93130

Risk

not scored

Company Overview

Registration, classification & business activity

Energy Fitness Professionals Limited (04210498) is a private limited with share capital incorporated on 03/05/2001 (24 years old) and registered in fareham, PO155TD. The company operates under SIC code 93130 and is classified as Micro.

We are a uk company specialising in the setup and management of on-site corporate fitness centres. we can undertake feasibility studies, equipment procurement, flexible management solutions and employee wellbeing services. we currently manage and operate 58 facilities uk wide and are proud to have a...

Private Limited With Share Capital
SIC: 93130
Micro
Incorporated 03/05/2001
PO155TD
65 employees

Financial Overview

Total Assets

£931.4K

Liabilities

£698.4K

Net Assets

£233.0K

Turnover

£1.99M

Cash

£363.4K

Key Metrics

65

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts Amended With Accounts Type Small
Category:Accounts
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2014
Termination Secretary Company With Name
Category:Officers
Date:26-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Legacy
Category:Mortgage
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2011
Legacy
Category:Mortgage
Date:22-11-2011
Legacy
Category:Mortgage
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:21-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2007
Legacy
Category:Annual Return
Date:01-12-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Annual Return
Date:19-07-2007
Legacy
Category:Mortgage
Date:10-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2006
Legacy
Category:Mortgage
Date:04-07-2006
Legacy
Category:Annual Return
Date:01-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2005
Legacy
Category:Annual Return
Date:02-06-2005
Legacy
Category:Address
Date:10-03-2005
Legacy
Category:Mortgage
Date:03-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2004
Legacy
Category:Annual Return
Date:23-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2004

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/03/2026
Filing Date14/12/2024
Latest Accounts31/03/2024

Trading Addresses

International House, 36-38 Cornhill, London, EC3V3NG
Onyx, 12 Little Park Farm Road, Fareham, PO155TDRegistered

Contact

enquiries@energy-fitpro.co.uk
energy-fitpro.co.uk
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, PO155TD