This company is commonly known as 66fit Limited. The company was founded 6 years ago and was given the registration number 11203107. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street,, Spalding, Lincolnshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | 66FIT LIMITED |
---|---|---|
Company Number | : | 11203107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Broad Street,, Spalding, Lincolnshire, United Kingdom, PE11 1TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Prestwick Close, Macclesfield, England, SK10 2TH | Director | 09 December 2022 | Active |
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL | Director | 28 April 2022 | Active |
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL | Director | 12 January 2021 | Active |
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL | Secretary | 12 January 2021 | Active |
Bank House, Broad Street,, Spalding, United Kingdom, PE11 1TB | Secretary | 02 December 2018 | Active |
Bank House, Broad Street,, Spalding, United Kingdom, PE11 1TB | Secretary | 08 November 2019 | Active |
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL | Director | 25 June 2021 | Active |
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL | Director | 13 February 2018 | Active |
Pam Health Limited | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL |
Nature of control | : |
|
Michelle Jane Hayes | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Countrywide House, 23 West Bar, Banbury, United Kingdom, OX16 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Incorporation | Memorandum articles. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-11 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination secretary company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.