Company NameTrain Fitness Limited
Company StatusActive
Company Number08744113
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameRobert Michael Hewitt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr John Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Contact

Websitefightersonlymag.com

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fighters Only LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,494
Cash£42,630
Current Liabilities£394,366

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 Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

15 September 2014Delivered on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 22 October 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 May 2023Registered office address changed from Unit 2 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 4 May 2023 (1 page)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Confirmation statement made on 22 October 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Director's details changed for Mr John Irving Josephs on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr John Irving Josephs on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr John Irving Josephs on 6 July 2015 (2 pages)
19 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
19 September 2014Registration of charge 087441130001, created on 15 September 2014 (26 pages)
19 September 2014Registration of charge 087441130001, created on 15 September 2014 (26 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(16 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(16 pages)