Company NameBe Fit Limited
DirectorMichael Joseph Pellegrino
Company StatusActive
Company Number05187291
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Michael Joseph Pellegrino
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenton Park Shopping Centre
Newcastle Upon Tyne
NE3 4RU
Secretary NameIsabel Pellegrino
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Rokeby Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JY

Contact

Websitebe-fit.co.uk
Email address[email protected]
Telephone0191 2135300
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Kenton Park Shopping Centre
Gosforth
Newcastle
NE3 4RU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1000 at £1Michael Joseph Pellegrino
100.00%
Ordinary

Financials

Year2014
Net Worth£21,544
Cash£4,922
Current Liabilities£13,311

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

16 May 2008Delivered on: 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
8 February 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Director's details changed for Mr Michael Joseph Pellegrino on 1 August 2014 (2 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Director's details changed for Mr Michael Joseph Pellegrino on 1 August 2014 (2 pages)
23 July 2015Director's details changed for Mr Michael Joseph Pellegrino on 1 August 2014 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Michael Joseph Pellegrino on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Michael Joseph Pellegrino on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of debenture register (1 page)
23 July 2008Director's change of particulars / michael pellegrino / 19/06/2008 (2 pages)
23 July 2008Director's change of particulars / michael pellegrino / 19/06/2008 (2 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
10 August 2007Return made up to 22/07/07; full list of members (2 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 22/07/07; full list of members (2 pages)
10 August 2007Location of register of members (1 page)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 August 2006Return made up to 22/07/06; full list of members (6 pages)
8 August 2006Return made up to 22/07/06; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2005Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2005Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2004Incorporation (19 pages)
22 July 2004Incorporation (19 pages)