UKBizDB.co.uk

EXFIT LTD

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

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.

Company Information

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:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:20 Innovation Centre, University Road, Canterbury, Kent, England, CT2 7FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director05 July 2022Active
15 Chapman Fields, Cliffsend, Ramsgate, England, CT12 5LB

Director28 April 2017Active
1 Watercress Cottages, Garrington, Littlebourne, United Kingdom, CT3 1XE

Director27 February 2015Active
2, Simmonds Road, Wincheap Industrial Estate, Canterbury, England, CT1 3RA

Director10 February 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Address

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

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Address

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

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Resolution

Resolution.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.