CORE HEALTH & FITNESS TRADING LIMITED

Register to unlock more data on OkredoRegister

CORE HEALTH & FITNESS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03945058

Incorporation date

07/03/2000

Size

Small

Contacts

Registered address

Registered address

Patch High Wycombe Old Library Building, Queen Victoria Road, High Wycombe, Buckinghamshire HP11 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon01/07/2025
Registered office address changed from Unit 4 the Gateway Centre Coronation Road, Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Patch High Wycombe Old Library Building Queen Victoria Road High Wycombe Buckinghamshire HP11 1BG on 2025-07-01
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Ms Geeta Boulenc on 2025-07-01
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon14/03/2025
Cessation of Jason Leone as a person with significant control on 2025-03-14
dot icon14/03/2025
Termination of appointment of Jason Leone as a director on 2025-03-14
dot icon27/08/2024
Registration of charge 039450580007, created on 2024-08-23
dot icon18/06/2024
Satisfaction of charge 039450580006 in full
dot icon15/05/2024
Accounts for a small company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon19/06/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon18/08/2022
Appointment of Ms Geeta Boulenc as a director on 2022-08-09
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-03-30 with updates
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon11/08/2020
Cessation of Reed Brown as a person with significant control on 2020-07-31
dot icon05/08/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-07-31
dot icon04/08/2020
Notification of Jason Leone as a person with significant control on 2020-07-07
dot icon31/07/2020
Termination of appointment of Carlos Reed Brown as a director on 2020-07-31
dot icon21/07/2020
Appointment of Mr Jason Leone as a director on 2020-07-07
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Cessation of Bryan O'rouke as a person with significant control on 2020-01-31
dot icon30/03/2020
Cessation of Leonard Bruno as a person with significant control on 2020-01-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon13/03/2020
Registration of charge 039450580006, created on 2020-02-28
dot icon13/03/2020
Registration of charge 039450580005, created on 2020-02-28
dot icon04/03/2020
Second filing for the appointment of Mr Carlos Reed Brown as a director
dot icon17/01/2020
Director's details changed for Mr Reed C Brown on 2020-01-17
dot icon29/07/2019
Cessation of Dustin Lee Grosz as a person with significant control on 2018-12-28
dot icon05/06/2019
Termination of appointment of Adrian Trelfa Message as a director on 2019-06-05
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon21/01/2019
Termination of appointment of Dustin Lee Grosz as a director on 2018-12-28
dot icon21/01/2019
Appointment of Mr Adrian Trelfa Message as a director on 2018-12-28
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon05/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/03/2016
Full accounts made up to 2015-12-31
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon16/03/2015
Certificate of change of name
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon07/02/2013
Memorandum and Articles of Association
dot icon31/12/2012
Resolutions
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2012
Full accounts made up to 2011-12-31
dot icon13/12/2012
Appointment of Mr Reed C Brown as a director
dot icon12/12/2012
Termination of appointment of Matthew Pengelly as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Dustin Lee Grosz on 2011-10-01
dot icon11/04/2012
Director's details changed for Mr Matthew Michael Pengelly on 2012-01-01
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Appointment of Mr Dustin Lee Grosz as a director
dot icon05/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Michael Leveque as a director
dot icon31/01/2011
Full accounts made up to 2009-12-31
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Resolutions
dot icon13/09/2010
Auditor's resignation
dot icon06/09/2010
Miscellaneous
dot icon11/08/2010
Termination of appointment of Steven Nero as a director
dot icon11/08/2010
Termination of appointment of George Baxter as a director
dot icon11/08/2010
Termination of appointment of Gregory Sherman as a director
dot icon11/08/2010
Termination of appointment of Gregory Sherman as a secretary
dot icon06/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon06/04/2010
Director's details changed for Michael Glenn Leveque on 2010-04-01
dot icon06/04/2010
Director's details changed for Gregory Alan Sherman on 2010-04-01
dot icon06/04/2010
Director's details changed for Steven Paul Nero on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr George Henderson Baxter on 2010-04-01
dot icon08/07/2009
Director appointed mr george henderson baxter
dot icon23/06/2009
Appointment terminated director michael jefferies
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 07/03/09; full list of members
dot icon27/10/2008
Director appointed mr matthew michael pengelly
dot icon07/10/2008
Director appointed mr michael david sean jefferies
dot icon15/05/2008
Appointment terminated director tom singh
dot icon26/03/2008
Return made up to 07/03/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 07/03/07; full list of members
dot icon20/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/04/2006
Director's particulars changed
dot icon18/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon10/04/2006
Return made up to 07/03/06; full list of members
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Ad 26/10/05--------- £ si 1400000@1=1400000 £ ic 1000/1401000
dot icon06/01/2006
Nc inc already adjusted 26/10/05
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon24/05/2005
Director resigned
dot icon14/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon24/03/2005
Return made up to 07/03/05; full list of members
dot icon25/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/05/2004
New director appointed
dot icon30/03/2004
Return made up to 07/03/04; full list of members
dot icon27/01/2004
Accounts for a medium company made up to 2002-12-31
dot icon05/09/2003
Director resigned
dot icon06/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/05/2003
Return made up to 07/03/03; full list of members
dot icon27/01/2003
Auditor's resignation
dot icon22/07/2002
Return made up to 07/03/02; full list of members
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon21/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/05/2001
Return made up to 07/03/01; full list of members
dot icon27/03/2001
Director resigned
dot icon16/03/2001
Ad 31/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon07/02/2001
Particulars of mortgage/charge
dot icon20/12/2000
Registered office changed on 20/12/00 from: 2 bridgewater square london EC2Y 8AH
dot icon29/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon23/03/2000
Registered office changed on 23/03/00 from: 2 bridgewater square london EC2Y 8AH
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
279.96K
-
0.00
1.15M
-
2022
30
135.49K
-
0.00
359.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE HEALTH & FITNESS TRADING LIMITED

CORE HEALTH & FITNESS TRADING LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at Patch High Wycombe Old Library Building, Queen Victoria Road, High Wycombe, Buckinghamshire HP11 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE HEALTH & FITNESS TRADING LIMITED?

toggle

CORE HEALTH & FITNESS TRADING LIMITED is currently Active. It was registered on 07/03/2000 .

Where is CORE HEALTH & FITNESS TRADING LIMITED located?

toggle

CORE HEALTH & FITNESS TRADING LIMITED is registered at Patch High Wycombe Old Library Building, Queen Victoria Road, High Wycombe, Buckinghamshire HP11 1BG.

What does CORE HEALTH & FITNESS TRADING LIMITED do?

toggle

CORE HEALTH & FITNESS TRADING LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for CORE HEALTH & FITNESS TRADING LIMITED?

toggle

The latest filing was on 01/07/2025: Registered office address changed from Unit 4 the Gateway Centre Coronation Road, Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Patch High Wycombe Old Library Building Queen Victoria Road High Wycombe Buckinghamshire HP11 1BG on 2025-07-01.