UKBizDB.co.uk

66FIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Prestwick Close, Macclesfield, England, SK10 2TH

Director09 December 2022Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director28 April 2022Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director12 January 2021Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Secretary12 January 2021Active
Bank House, Broad Street,, Spalding, United Kingdom, PE11 1TB

Secretary02 December 2018Active
Bank House, Broad Street,, Spalding, United Kingdom, PE11 1TB

Secretary08 November 2019Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director25 June 2021Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director13 February 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-07-11Officers

Termination secretary company with name termination date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.