Company NameOutrage Fitness Limited
DirectorAlicia Claire Tottie
Company StatusActive
Company Number04300111
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)
Previous NameOutrage Fireworks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Alicia Claire Tottie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleGym Instructor
Country of ResidenceEngland
Correspondence Address106 Great North Road
Doncaster
South Yorkshire
DN6 7HT
Director NameCraig Carrera
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleRetailer Of Fireworks
Correspondence Address127a Pasture Road
Goole
Humberside
DN14 6DP
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor ,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,681
Cash£6,035
Current Liabilities£878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Director's details changed for Alicia Claire Tottie on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Alicia Claire Tottie on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Alicia Claire Tottie on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Return made up to 05/10/08; full list of members (3 pages)
14 November 2008Return made up to 05/10/08; full list of members (3 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
19 November 2007Company name changed outrage fireworks LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed outrage fireworks LIMITED\certificate issued on 19/11/07 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Return made up to 05/10/06; full list of members (6 pages)
10 November 2006Return made up to 05/10/06; full list of members (6 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 127 pasture road goole DN14 6DP (1 page)
14 November 2005Registered office changed on 14/11/05 from: 127 pasture road goole DN14 6DP (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
21 October 2004Return made up to 05/10/04; full list of members (6 pages)
21 October 2004Return made up to 05/10/04; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 November 2003Return made up to 05/10/03; full list of members (6 pages)
5 November 2003Return made up to 05/10/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 October 2002Return made up to 05/10/02; full list of members (6 pages)
18 October 2002Return made up to 05/10/02; full list of members (6 pages)
6 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
6 December 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 October 2001Registered office changed on 11/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 October 2001Incorporation (15 pages)
5 October 2001Incorporation (15 pages)