Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tropicana Health & Fitness Limited
Tropicana Health & Fitness Limited is an active company incorporated on 9 December 1997 with the registered office located in Sutton Coldfield, West Midlands. Tropicana Health & Fitness Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
03477706
Private limited company
Age
27 years
Incorporated
9 December 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 July 2025
(4 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Tropicana Health & Fitness Limited
Contact
Update Details
Address
Unit 33 Minworth Industrial Park
Sutton Coldfield
West Midlands
B76 1AH
United Kingdom
Same address for the past
4 years
Companies in B76 1AH
Telephone
01213513110
Email
Available in Endole App
Website
Tropicanafitness.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Stephen David Ford
Director • British • Lives in UK • Born in Mar 1987
Natalie Ford
Director • British • Lives in UK • Born in Mar 1981
Maureen ANN Mary McInerney
Director • British • Lives in UK • Born in Feb 1952
Angela Howkins
Director • British • Born in Jun 1956
Maureen ANN Mary McInerney
PSC • British • Lives in UK • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£770.07K
Increased by £49.63K (+7%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 1 (+3%)
Total Assets
£4.89M
Decreased by £21.98K (-0%)
Total Liabilities
-£999.08K
Decreased by £207.57K (-17%)
Net Assets
£3.89M
Increased by £185.59K (+5%)
Debt Ratio (%)
20%
Decreased by 4.13% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Charge Satisfied
4 Months Ago on 7 Jul 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Natalie Ford Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Susan Mary Ford (PSC) Resigned
1 Year 6 Months Ago on 6 May 2024
Maureen Ann Mary Mcinerney Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Maureen Ann Mary Mcinerney (PSC) Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Susan Mary Ford (PSC) Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Mrs Angela Howkins Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Get Alerts
Get Credit Report
Discover Tropicana Health & Fitness Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Natalie Ford on 1 July 2024
Submitted on 2 Oct 2025
Cessation of Susan Mary Ford as a person with significant control on 6 May 2024
Submitted on 5 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 5 Aug 2025
Satisfaction of charge 2 in full
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Confirmation statement made on 1 July 2024 with updates
Submitted on 1 Jul 2024
Change of details for Maureen Ann Mary Mcinerney as a person with significant control on 4 January 2024
Submitted on 7 Jan 2024
Director's details changed for Maureen Ann Mary Mcinerney on 4 January 2024
Submitted on 7 Jan 2024
Director's details changed for Stephen David Ford on 4 January 2024
Submitted on 5 Jan 2024
Director's details changed for Mrs Angela Howkins on 4 January 2024
Submitted on 5 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs