Background WavePink WaveYellow Wave

MCLAREN FITNESS LTD (09771865)

MCLAREN FITNESS LTD (09771865) is an active UK company. incorporated on 10 September 2015. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. MCLAREN FITNESS LTD has been registered for 10 years. Current directors include MERALI, Faaris Fiaz, MERALI, Fiaz.

Company Number
09771865
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
Energie Fitness Chelmsley Wood 5/9 West The Mall, Birmingham, B37 5TT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MERALI, Faaris Fiaz, MERALI, Fiaz
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN FITNESS LTD

MCLAREN FITNESS LTD is an active company incorporated on 10 September 2015 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. MCLAREN FITNESS LTD was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09771865

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 29 September 2023 (2 years ago)

Next Due

Due by 14 September 2024
For period ending 31 August 2024
Contact
Address

Energie Fitness Chelmsley Wood 5/9 West The Mall Chelmsley Wood Birmingham, B37 5TT,

Previous Addresses

141 Wigston Road Coventry CV2 2NG United Kingdom
From: 10 September 2015To: 27 September 2018
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Oct 17
Loan Secured
Jun 18
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MERALI, Faaris Fiaz

Active
5/9 West The Mall, BirminghamB37 5TT
Born January 2001
Director
Appointed 06 Jul 2021

MERALI, Fiaz

Active
5/9 West The Mall, BirminghamB37 5TT
Born December 1972
Director
Appointed 07 Mar 2023

MCLAREN, Andy

Resigned
5/9 West The Mall, BirminghamB37 5TT
Born September 1972
Director
Appointed 10 Sept 2015
Resigned 06 Jul 2021

MCLAREN, Claire Louise

Resigned
5/9 West The Mall, BirminghamB37 5TT
Born March 1979
Director
Appointed 10 Sept 2015
Resigned 06 Jul 2021

MERALI, Farida

Resigned
5/9 West The Mall, BirminghamB37 5TT
Born January 1948
Director
Appointed 02 Aug 2022
Resigned 07 Mar 2023

MERALI, Fiaz

Resigned
5/9 West The Mall, BirminghamB37 5TT
Born December 1972
Director
Appointed 06 Jul 2021
Resigned 02 Aug 2022

Persons with significant control

5

2 Active
3 Ceased

Mrs Farida Merali

Active
5/9 West The Mall, BirminghamB37 5TT
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022

Mr Fiaz Merali

Ceased
5/9 West The Mall, BirminghamB37 5TT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2021
Ceased 31 Aug 2022

Mr Faaris Fiaz Merali

Active
5/9 West The Mall, BirminghamB37 5TT
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2021

Mr Andy Mclaren

Ceased
5/9 West The Mall, BirminghamB37 5TT
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 06 Jul 2021

Mrs Claire Louise Mclaren

Ceased
5/9 West The Mall, BirminghamB37 5TT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Incorporation Company
10 September 2015
NEWINCIncorporation