Company NameMr Fit UK Limited
DirectorStephen Smith
Company StatusActive
Company Number03376147
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
Secretary NameMr Stephen Smith
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
Director NameAndrew Herron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleAfter Sales Manager
Correspondence Address1 Blyth Square
Town End Farm
Sunderland
SR5 4HJ
Director NameMr Philip Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Philip Smith
50.00%
Ordinary
500 at £1Stephen Smith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Filing History

7 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 April 2022Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022 (1 page)
31 March 2022Registered office address changed from Town Centre Automobiles Ferryboat Lane Sunderland SR5 3JN England to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DP on 31 March 2022 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 May 2019Notification of Stephen Smith as a person with significant control on 21 May 2019 (2 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Secretary's details changed for Mr Stephen Smith on 15 May 2019 (1 page)
15 May 2019Director's details changed for Mr Stephen Smith on 15 May 2019 (2 pages)
15 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 May 2018Registered office address changed from 15 Lambourne Road Tunstall Sunderland SR2 9BX to Town Centre Automobiles Ferryboat Lane Sunderland SR5 3JN on 30 May 2018 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
(4 pages)
4 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
(4 pages)
11 November 2015Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page)
11 November 2015Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
4 July 2007Return made up to 09/05/07; no change of members (7 pages)
4 July 2007Return made up to 09/05/07; no change of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 5 hallgarth court north haven sunderland tyne and wear SR2 0RG (1 page)
13 June 2005Registered office changed on 13/06/05 from: 5 hallgarth court north haven sunderland tyne and wear SR2 0RG (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2004Registered office changed on 12/05/04 from: 2 wallingford avenue grangetown sunderland tyne & wear SR2 9PJ (1 page)
12 May 2004Registered office changed on 12/05/04 from: 2 wallingford avenue grangetown sunderland tyne & wear SR2 9PJ (1 page)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 January 2004Registered office changed on 06/01/04 from: town centre garage ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
6 January 2004Registered office changed on 06/01/04 from: town centre garage ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
10 May 2003Return made up to 14/05/03; full list of members (7 pages)
10 May 2003Return made up to 14/05/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Registered office changed on 03/04/01 from: town centre garage roker baths road roker sunderland SR6 9SS (1 page)
3 April 2001Registered office changed on 03/04/01 from: town centre garage roker baths road roker sunderland SR6 9SS (1 page)
8 June 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Return made up to 27/05/99; no change of members (4 pages)
16 June 1999Return made up to 27/05/99; no change of members (4 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1997Ad 27/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 July 1997Ad 27/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (16 pages)
27 May 1997Incorporation (16 pages)