UKBizDB.co.uk

FULL POWER FITNESS LIMITED

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

This company is commonly known as Full Power Fitness Limited. The company was founded 5 years ago and was given the registration number 11403715. The firm's registered office is in HEANOR. You can find them at Unit 25 Heanor Business Park, Derby Road, Heanor, Derbyshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:FULL POWER FITNESS LIMITED
Company Number:11403715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 25 Heanor Business Park, Derby Road, Heanor, Derbyshire, England, DE75 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Heanor Business Park, Derby Road, Heanor, England, DE75 7QL

Director07 June 2018Active
Unit 25 Heanor Business Park, Derby Road, Heanor, England, DE75 7QL

Director29 July 2019Active
Heritage House, Soloman Road, Cossall Industrial Estate, Ilkeston, United Kingdom, DE7 5UD

Secretary25 July 2018Active
Unit 25 Heanor Business Park, Derby Road, Heanor, DE75 7QL

Secretary01 December 2020Active
Unit 25, Heanor Business Park, Derby Road, Heanor, England, DE75 7QL

Director07 June 2018Active

People with Significant Control

Mr Matthew Edward Kirkman
Notified on:13 July 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Unit 25, Heanor Business Park, Heanor, England, DE75 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Cauldwell
Notified on:07 June 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Unit 25, Heanor Business Park, Heanor, England, DE75 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Holmes
Notified on:07 June 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 25, Heanor Business Park, Heanor, England, DE75 7QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2023-12-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Gazette

Gazette filings brought up to date.

Download
2021-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.