Company NameF.I.T. Club Gear Limited
DirectorClive Gibson
Company StatusActive
Company Number05582775
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameClive Gibson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 St Helens Drive
Hazel Dene
Seaham
Co Durham
SR7 7UP
Secretary NameAngela Maria Gibson
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 St Helens Drive
Hazel Dene
Seaham
Co Durham
SR7 7UP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.fitclub.co.uk/
Email address[email protected]
Telephone0191 2617050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFirst Floor
10 High Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1EN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Clive Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,655
Cash£41
Current Liabilities£9,460

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 December 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
10 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
14 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
14 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Clive Gibson on 4 October 2009 (2 pages)
15 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Clive Gibson on 4 October 2009 (2 pages)
15 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Clive Gibson on 4 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 April 2008Return made up to 04/10/07; full list of members (3 pages)
24 April 2008Return made up to 04/10/07; full list of members (3 pages)
3 March 2008Secretary's change of particulars / angela harnwell / 28/07/2007 (1 page)
3 March 2008Secretary's change of particulars / angela harnwell / 28/07/2007 (1 page)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)