UKBizDB.co.uk

FITPACK FITNESS LIMITED

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

This company is commonly known as Fitpack Fitness Limited. The company was founded 5 years ago and was given the registration number 11562532. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 2 Woodberry Grove, Finchley, London. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:FITPACK FITNESS LIMITED
Company Number:11562532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Old Dairy, 67a Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6EN

Director11 September 2018Active
3a The Oldknows Factory, St. Anns Hill Road, Nottingham, England, NG3 4GN

Director11 September 2018Active
67, Henrietta Street, Nottingham, England, NG6 9JB

Director11 September 2018Active
3, Hardwick Grove, Nottingham, England, NG7 1LG

Director11 November 2019Active

People with Significant Control

Mr Peter Wakefield
Notified on:28 November 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:3, Hardwick Grove, Nottingham, England, NG7 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Claud Mellors-Blair
Notified on:11 September 2018
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:3a The Oldknows Factory, St. Anns Hill Road, Nottingham, England, NG3 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Carley
Notified on:11 September 2018
Status:Active
Date of birth:May 1994
Nationality:English
Country of residence:United Kingdom
Address:267, Broomhill Road, Nottingham, United Kingdom, NG6 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Insolvency

Liquidation compulsory winding up order.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-10-29Address

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

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Capital

Capital allotment shares.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.