BE HEALTH AND FITNESS CIC is a business entity registered at Companies House, UK, with entity identifier is 09152548. The registration start date is July 29, 2014. The current status is Active.
Company Number | 09152548 |
Company Name | BE HEALTH AND FITNESS CIC |
Registered Address |
1c Bowden Place St Johns Road Meadowfield Durham Durham DH7 8TB |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-07-29 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 30/06/2018 |
Accounts Last Update | 30/09/2016 |
Returns Due Date | 26/08/2016 |
Returns Last Update | 29/07/2015 |
Confirmation Statement Due Date | 12/08/2020 |
Confirmation Statement Last Update | 29/07/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
93130 | Fitness facilities |
96040 | Physical well-being activities |
Address |
1C BOWDEN PLACE ST JOHNS ROAD MEADOWFIELD |
Post Town | DURHAM |
County | DURHAM |
Post Code | DH7 8TB |
Entity Name | Office Address |
---|---|
LS AUTOMOTIVE DETAILING LTD | 1b Bowden Place, Meadowfield Industrial Estate, Durham, DH7 8TB, England |
CLEASBY ENGINE SERVICES (MOTOR FACTORS) LTD | 1a Bowden Place St Johns Road, Meadowfield, Durham, Co Durham, DH7 8TB |
SOLAR MONITORING AND MAINTENANCE LIMITED | Unit 1, Bowden Place, Durham, DH7 8TB |
CAR-TECH PRESTIGE LIMITED | Unit 1b Bowden Place, Meadowfield Industrial Estate, Durham, DH7 8TB, England |
ENERG8 LTD | 1c Bowden Place, Meadowfield, Durham, Durham, DH7 8TB |
Entity Name | Office Address |
---|---|
EMMA'S TREATS LIMITED | 13 Frederick Street South, Meadowfield, Durham, DH7 8LZ, England |
LUCAS WORLDWIDE LTD | Unit 42 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England |
HART TO HART CONSULTANCY LTD | Thomas House 4 Whitfield Court St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England |
MNFI INVESTMENT HOLDINGS LIMITED | First Floor Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, England |
SAS SKIP HIRE LTD | Whitegates Bungalow, South Hetton, Durham, DH6 2UQ, England |
AJAGBE1 LIMITED | 10 Tweddle Terrace, Bowburn, Durham, DH6 5AF, England |
SMITH CIVILS AND GROUNDWORK LTD | 2 Elm Grove, Ushaw Moor, Durham, County Durham, DH7 7NP, United Kingdom |
ZATANI LTD | 62 Archery Rise, Durham, DH1 4LA, England |
STAGS GATE HOLDINGS LIMITED | Gatehouse, Hatfield College, North Bailey, Durham, United Kingdom, DH1 3RQ, United Kingdom |
BIONIX TECHNOLOGIES LTD | 20 Lowes Barn Bank, Durham, DH1 3QL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FARRIER, Gerard | Secretary (Active) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | / 1 April 2016 |
/ |
|
DONNELLY, Victoria Anne | Director (Active) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | December 1971 / 1 April 2016 |
British / England |
Housewife |
FARRIER, Amanda | Director (Active) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | January 1979 / 29 July 2014 |
British / Uk |
None |
FARRIER, Gerard | Director (Active) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | December 1974 / 29 July 2014 |
British / Uk |
None |
FARRIER, Thomas | Secretary (Resigned) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | / 29 July 2014 |
/ |
|
ASKEW, Christopher Graham | Director (Resigned) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | May 1967 / 29 July 2014 |
British / Uk |
None |
BURNS, Nichola Louise | Director (Resigned) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | December 1986 / 29 July 2014 |
British / Uk |
None |
CARMICHAEL, Steven | Director (Resigned) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | February 1970 / 1 September 2015 |
British / England |
Company Director |
FARRIER, Lee Thomas | Director (Resigned) | 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB | July 1977 / 29 July 2014 |
British / United Kingdom |
None |
Post Town | DURHAM |
Post Code | DH7 8TB |
Category | fitness |
SIC Code | 93130 - Fitness facilities |
Category + Posttown | fitness + DURHAM |
Please provide details on BE HEALTH AND FITNESS CIC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.