This company is commonly known as Fit For Sport Limited. The company was founded 25 years ago and was given the registration number 03648410. The firm's registered office is in WOKINGHAM. You can find them at 5a Millars Brook Business Park, Molly Millars Lane, Wokingham, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | FIT FOR SPORT LIMITED |
---|---|---|
Company Number | : | 03648410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Secretary | 05 December 2023 | Active |
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 29 November 2022 | Active |
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 26 February 2019 | Active |
Flat 4, 56 Culverden, Balham, SW12 9LS | Secretary | 20 June 2001 | Active |
302 Lewis Court Blake Court, Stubbs Drive, London, SE16 3EE | Secretary | 13 October 1998 | Active |
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH | Secretary | 05 October 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 12 October 1998 | Active |
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH | Director | 10 May 2013 | Active |
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 25 February 2020 | Active |
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH | Director | 26 January 2012 | Active |
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 25 February 2021 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 21 December 2018 | Active |
55, Fulham High Street, London, United Kingdom, SW6 3JJ | Director | 26 March 2009 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 13 October 1998 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 26 March 2009 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 29 October 2010 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 15 December 2005 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 21 December 2018 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 21 December 2018 | Active |
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 31 August 2022 | Active |
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH | Director | 26 January 2012 | Active |
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH | Director | 01 August 2011 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 01 September 2015 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 15 December 2015 | Active |
165 Popes Lane, Ealing, London, W5 4ND | Director | 02 January 2008 | Active |
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 26 February 2019 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 01 September 2015 | Active |
9b Chesterferd Gardens, Hampstead, London, NW3 7DD | Director | 24 November 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 12 October 1998 | Active |
Jag Uk Bidco Limited | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Profile West, 950 Great West Road, Brentford, United Kingdom, TW8 9ES |
Nature of control | : |
|
Mr Dean George Horridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Profile West, 950 Great West Road, Brentford, TW8 9ES |
Nature of control | : |
|
Mrs Karen Anne Horridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Canadian |
Address | : | Profile West, 950 Great West Road, Brentford, TW8 9ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Officers | Appoint person secretary company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Auditors | Auditors resignation company. | Download |
2022-06-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-27 | Capital | Legacy. | Download |
2022-06-27 | Insolvency | Legacy. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.