Company NameHamer Fitness Limited
DirectorJames Victor Hamer
Company StatusActive
Company Number09533299
CategoryPrivate Limited Company
Incorporation Date9 April 2015(8 years, 11 months ago)
Previous NameInspire P. T. Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMr James Victor Hamer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address26-31 1st Floor
Back Goldspink Lane
Newcastle Upon Tyne
NE2 1NU

Location

Registered Address26-31 1st Floor
Back Goldspink Lane
Newcastle Upon Tyne
NE2 1NU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
18 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 24 Back Goldspink Lane Newcastle upon Tyne NE2 1NU England to 26-31 1st Floor Back Goldspink Lane Newcastle upon Tyne NE2 1NU on 2 April 2020 (1 page)
1 April 2020Director's details changed for Mr James Victor Hamer on 1 April 2020 (2 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 May 2019Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR England to 24 Back Goldspink Lane Newcastle upon Tyne NE2 1NU on 31 May 2019 (1 page)
29 May 2019Change of details for Mr James Victor Hamer as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Change of details for Mrs Emma Hamer as a person with significant control on 29 May 2019 (2 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
20 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 October 2016Director's details changed for Mr James Victor Hamer on 27 September 2016 (2 pages)
21 October 2016Director's details changed for Mr James Victor Hamer on 27 September 2016 (2 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
6 July 2015Company name changed inspire P. T. LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
6 July 2015Company name changed inspire P. T. LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
9 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-09
  • GBP 100
(30 pages)
9 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-09
  • GBP 100
(30 pages)