Company NameFit Parks Ltd
DirectorsCharles Darren Johnson and Gillian Frances Banks
Company StatusActive
Company Number08222933
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 6 months ago)
Previous NameBroadgrove Mechanical And Electrical Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Charles Darren Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Croft Wigley Bush Lane
Brentwood
CM14 5QN
Director NameMrs Gillian Frances Banks
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Luke Terence MacDonald Sanders
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hindley Hill Farm Allendale
Hexham
NE47 9EP
Secretary NameMr Luke Sanders
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Hindley Hill Farm Allendale
Hexham
NE47 9EP
Director NameMr David James Blackwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(3 years after company formation)
Appointment Duration3 years (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU

Location

Registered AddressBeaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Charlie Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 October 2018Termination of appointment of David James Blackwood as a director on 4 October 2018 (1 page)
4 October 2018Cessation of David James Blackwood as a person with significant control on 4 October 2018 (1 page)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Appointment of Mr David James Blackwood as a director on 21 September 2015 (2 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Appointment of Mr David James Blackwood as a director on 21 September 2015 (2 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
23 September 2015Company name changed broadgrove mechanical and electrical services LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
23 September 2015Company name changed broadgrove mechanical and electrical services LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
24 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 31 May 2014 (1 page)
30 September 2014Termination of appointment of Luke Sanders as a secretary on 31 May 2014 (1 page)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 31 May 2014 (1 page)
30 September 2014Appointment of Mrs Gillian Frances Banks as a director on 1 June 2014 (2 pages)
30 September 2014Appointment of Mrs Gillian Frances Banks as a director on 1 June 2014 (2 pages)
30 September 2014Termination of appointment of Luke Sanders as a secretary on 31 May 2014 (1 page)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Appointment of Mrs Gillian Frances Banks as a director on 1 June 2014 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
13 June 2013Registered office address changed from Unit 4 Allen Mill Allendale Hexham NE47 9EA England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Unit 4 Allen Mill Allendale Hexham NE47 9EA England on 13 June 2013 (1 page)
20 September 2012Incorporation (26 pages)
20 September 2012Incorporation (26 pages)