DIRECT FITNESS UK LIMITED
Status | ACTIVE |
Company No. | 09959298 |
Category | Private Limited Company |
Incorporated | 19 Jan 2016 |
Age | 8 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT FITNESS UK LIMITED is an active private limited company with number 09959298. It was incorporated 8 years, 4 months, 13 days ago, on 19 January 2016. The company address is North Sands North Sands, Sunderland, SR6 0QA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2023
Action Date: 29 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-30
New date: 2023-01-29
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Old address: Hope Street Xchange Hind Street Sunderland SR1 3QD England
Change date: 2023-04-06
New address: North Sands North Sands Business Centre Sunderland SR6 0QA
Documents
Accounts amended with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital allotment shares
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-27
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Old address: The Coop Centre Whitehouse Road Sunderland SR2 8AH England
Change date: 2021-03-17
New address: Hope Street Xchange Hind Street Sunderland SR1 3QD
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lewis Anthony Hatcher
Change date: 2021-01-21
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-21
Officer name: Mr Lewis Anthony Hatcher
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-16
Officer name: Mr Lewis Anthony Hatcher
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mr Lewis Anthony Hatcher
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
New address: The Coop Centre Whitehouse Road Sunderland SR2 8AH
Old address: Rylec House Bridge End Works Ryhope Sunderland Tyne and Wear SR2 0NJ United Kingdom
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-24
Officer name: Vicky Joanne Royal
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vicky Joanne Royal
Cessation date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-30
Old address: Rylec House Ryhope Road Ryhope Sunderland SR2 0NJ England
New address: Rylec House Bridge End Works Ryhope Sunderland Tyne and Wear SR2 0NJ
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Old address: The Portland Group Ltd Portland House Durham DH1 1TW England
New address: Rylec House Ryhope Road Ryhope Sunderland SR2 0NJ
Change date: 2016-12-30
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07930789 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MONTGOMERY COURT,LONDON,W4 3LE
Number: | 10899638 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11506280 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLATUBE EXPEDITIONARY SYSTEMS LTD
130 WELLWORTHY ROAD,LYMINGTON,SO41 8JY
Number: | 08833973 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WATERLEES ROAD,WISBECH,PE13 3PG
Number: | 11788175 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19,KENDAL,LA8 9DL
Number: | 10509678 |
Status: | ACTIVE |
Category: | Private Limited Company |