This company is commonly known as Exfit Ltd. The company was founded 9 years ago and was given the registration number 09432199. The firm's registered office is in CANTERBURY. You can find them at 20 Innovation Centre, University Road, Canterbury, Kent. This company's SIC code is 93130 - Fitness facilities.
Name | : | EXFIT LTD |
---|---|---|
Company Number | : | 09432199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Innovation Centre, University Road, Canterbury, Kent, England, CT2 7FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Innovation Centre, University Road, Canterbury, England, CT2 7FG | Director | 05 July 2022 | Active |
15 Chapman Fields, Cliffsend, Ramsgate, England, CT12 5LB | Director | 28 April 2017 | Active |
1 Watercress Cottages, Garrington, Littlebourne, United Kingdom, CT3 1XE | Director | 27 February 2015 | Active |
2, Simmonds Road, Wincheap Industrial Estate, Canterbury, England, CT1 3RA | Director | 10 February 2015 | Active |
Mr Leon Baker | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76 Innovation Centre, University Road, Canterbury, England, CT2 7FG |
Nature of control | : |
|
Mr Howard George Foster | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Watercress Cottages, Garrington, Littlebourne, England, CT3 1XE |
Nature of control | : |
|
Mr Tom Forrest | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Chapman Fields, Cliffsend, Ramsgate, England, CT12 5LB |
Nature of control | : |
|
Mr Howard George Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Watercress Cottages, Garrington, Canterbury, United Kingdom, CT3 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.