Background WavePink WaveYellow Wave

MAGEE HEALTH & FITNESS LIMITED (NI620688)

MAGEE HEALTH & FITNESS LIMITED (NI620688) is an active UK company. incorporated on 1 October 2013. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. MAGEE HEALTH & FITNESS LIMITED has been registered for 12 years. Current directors include MAGEE, Brian James.

Company Number
NI620688
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
273 Upper Lisburn Road, Belfast, BT10 0LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MAGEE, Brian James
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGEE HEALTH & FITNESS LIMITED

MAGEE HEALTH & FITNESS LIMITED is an active company incorporated on 1 October 2013 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. MAGEE HEALTH & FITNESS LIMITED was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

NI620688

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HOSPITALITY (NI) LIMITED
From: 1 October 2013To: 30 January 2014
Contact
Address

273 Upper Lisburn Road Belfast, BT10 0LN,

Previous Addresses

, C/O Jj Curran & Co, 273 Upper Lisburn Road, Belfast, BT10 0LN
From: 12 February 2014To: 10 March 2014
, C/O O'reilly Stewart & Co Courtside House, 75-77 May Street, Belfast, Co Antrim, BT1 3JL, Northern Ireland
From: 1 October 2013To: 12 February 2014
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
Feb 17
Owner Exit
Oct 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAGEE, Brian James

Active
Upper Lisburn Road, BelfastBT10 0LN
Born June 1975
Director
Appointed 19 Nov 2013

MAXWELL, Catherine

Resigned
Upper Lisburn Road, BelfastBT10 0LN
Born November 1974
Director
Appointed 26 Nov 2013
Resigned 28 Jan 2017

MORGAN, John Patrick

Resigned
Courtside House, BelfastBT1 3JL
Born February 1969
Director
Appointed 01 Oct 2013
Resigned 19 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Catherine Maxwell

Ceased
Upper Lisburn Road, BelfastBT10 0LN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2017

Mr Brian James Magee

Active
Upper Lisburn Road, BelfastBT10 0LN
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Gazette Notice Compulsory
9 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Resolution
12 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2013
NEWINCIncorporation