KINETICS PERSONAL TRAINING LTD

Forbes Watson, The Old Bakery Forbes Watson, The Old Bakery, Lytham St. Annes, FY8 5LG, England
StatusACTIVE
Company No.06021871
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

KINETICS PERSONAL TRAINING LTD is an active private limited company with number 06021871. It was incorporated 17 years, 6 months, 6 days ago, on 07 December 2006. The company address is Forbes Watson, The Old Bakery Forbes Watson, The Old Bakery, Lytham St. Annes, FY8 5LG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Michael Whitehouse

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Dean Whitehouse

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mr Dean Michael Whitehouse

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Kinsey

Cessation date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Kinsey

Termination date: 2020-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Whitehouse

Change date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: Forbes Watson, the Old Bakery Green Street Lytham St. Annes FY8 5LG

Change date: 2020-07-15

Old address: 21 Windsor Lodge Windsor Road Ansdell Lancashire FY8 1XU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Whitehouse

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Dean Whitehouse

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Kinsey

Termination date: 2016-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Kinsey

Termination date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Kinsey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ross Kinsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 29/02/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kinetics personalised coaching s ystems LIMITED\certificate issued on 15/12/06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA HEALTHCARE SERVICES LIMITED

23 BRAWNE HOUSE, HILLINGDON STREET,LONDON,SE17 3PJ

Number:09917261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANKOR GETAWAY LP

CENTRE OFFICE 58A,EDINBRUGH,EH1 3SA

Number:SL016558
Status:ACTIVE
Category:Limited Partnership

FAYRE OAKS FRIENDLY SOCIETY

EDINBURGH QUAY,EDINBURGH,EH3 9BA

Number:SP1130RS
Status:ACTIVE
Category:Industrial and Provident Society

G P HUNTER SERVICES LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:07513764
Status:ACTIVE
Category:Private Limited Company

HILLS FABRICATION LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07773359
Status:LIQUIDATION
Category:Private Limited Company

K SPELLS SOCIAL WORK LTD

48-50 WAKEFIELD ROAD,PONTEFRACT,WF7 7AB

Number:09255217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source