Company NamePGSA Fitness Limited
DirectorSteven Alexander
Company StatusActive
Company Number10395363
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 7 months ago)
Previous NamePg Fitness Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Steven Alexander
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Bonsor House 212-214 Merton Road
Merton Road
London
SW19 1EQ
Director NameMr Peter Griggs
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleGym Franchise
Country of ResidenceEngland
Correspondence Address228 Hook Road
Epsom
KT19 8UB

Location

Registered AddressFlat 2 Bonsor House
212-214 Merton Road
London
SW19 1EQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

22 October 2020Delivered on: 23 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
23 October 2020Registration of charge 103953630001, created on 22 October 2020 (10 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
9 March 2020Cessation of Peter Griggs as a person with significant control on 2 March 2020 (1 page)
9 March 2020Notification of Steven Alexander as a person with significant control on 2 March 2020 (2 pages)
9 March 2020Termination of appointment of Peter Griggs as a director on 2 March 2020 (1 page)
6 March 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
6 January 2020Registered office address changed from 228 Hook Road Epsom KT19 8UB England to Flat 2 Bonsor House 212-214 Merton Road London SW19 1EQ on 6 January 2020 (1 page)
2 November 2019Registered office address changed from 63 Alma Road Carshalton SM5 2PQ England to 228 Hook Road Epsom KT19 8UB on 2 November 2019 (1 page)
2 November 2019Director's details changed for Mr Peter Griggs on 25 October 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 February 2018Statement of capital following an allotment of shares on 4 February 2018
  • GBP 100
(3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
2 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
1 February 2018Appointment of Mr Steven Alexander as a director on 1 February 2018 (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)