Company NameKIDZ R Fit Limited
DirectorTracey Jane Davison
Company StatusActive
Company Number07951279
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Tracey Jane Davison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY

Contact

Websitekidzrfit.co.uk
Telephone0191 4387632
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address31 Meadow Rise
Gateshead
NE9 6GB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardHigh Fell
Built Up AreaTyneside

Shareholders

100 at £1Tracey Davison
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

15 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
12 May 2023Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to 31 Meadow Rise Gateshead NE9 6GB on 12 May 2023 (1 page)
17 February 2023Director's details changed for Mrs Tracey Jane Davison on 5 July 2022 (2 pages)
17 February 2023Confirmation statement made on 9 February 2023 with updates (3 pages)
5 July 2022Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 5 July 2022 (1 page)
20 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
4 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
18 September 2017Director's details changed for Mrs Tracey Jane Davison on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Tracey Jane Davison on 18 September 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
16 September 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
16 September 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
11 September 2014Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 11 September 2014 (1 page)
25 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 7 March 2012 (1 page)
15 February 2012Incorporation (15 pages)
15 February 2012Incorporation (15 pages)