Company number 03648410
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address PROFILE WEST, 950 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9ES
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education, 93199 - Other sports activities
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Jeannette Lyn Pearson as a director on 16 March 2017; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of FIT FOR SPORT LIMITED are www.fitforsport.co.uk, and www.fit-for-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Fit For Sport Limited is a Private Limited Company.
The company registration number is 03648410. Fit For Sport Limited has been working since 12 October 1998.
The present status of the company is Active. The registered address of Fit For Sport Limited is Profile West 950 Great West Road Brentford Middlesex Tw8 9es. . HORRIDGE, Dean George is a Director of the company. HORRIDGE, Karen Anne is a Director of the company. JAIN, Manish is a Director of the company. JONES, Craig Ian is a Director of the company. STALKER, David Michael is a Director of the company. Secretary ADDYMAN, Kate has been resigned. Secretary BECKER, Gregory Somerville has been resigned. Secretary HORRIDGE, Karen Anne has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOWMAN, Paul Benjamin has been resigned. Director CASBON, Crichton David Temple has been resigned. Director GILKES, Eugene Albert Emery has been resigned. Director PARRY, Claire Jennifer has been resigned. Director PAWLEY, Michael John has been resigned. Director PEARSON, Jeannette Lyn has been resigned. Director RAI, Amardeep Singh has been resigned. Director ROBERTS, James Patrick has been resigned. Director STECKEL ELLIOTT, Jenifer has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Sports and recreation education".
Current Directors
Resigned Directors
Secretary
ADDYMAN, Kate
Resigned: 04 October 2002
Appointed Date: 20 June 2001
Nominee Secretary
JPCORS LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998
Nominee Director
JPCORD LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998
Persons With Significant Control
Mr Dean George Horridge
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Anne Horridge
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FIT FOR SPORT LIMITED Events
17 Mar 2017
Termination of appointment of Jeannette Lyn Pearson as a director on 16 March 2017
04 Jan 2017
Accounts for a small company made up to 31 December 2015
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 May 2016
Termination of appointment of Amardeep Singh Rai as a director on 19 May 2016
22 Dec 2015
Appointment of Mr Amardeep Singh Rai as a director on 15 December 2015
...
... and 88 more events
23 Oct 1998
Registered office changed on 23/10/98 from: york court alt grove st georges road london SW19 4DZ
19 Oct 1998
Secretary resigned
19 Oct 1998
Director resigned
19 Oct 1998
Registered office changed on 19/10/98 from: 17 city business centre lower road london SE16 1AA
12 Oct 1998
Incorporation
13 December 2011
Counterpart rent security deposit deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: James Mccarthy, Michael Semple, Paulston Investments Limited and Canon Estates Limited
Description: Its interest in the deposit account and all monies from…
25 January 2010
Legal assignment
Delivered: 25 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 April 2009
Rent deposit deed
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Perspective Five Limited
Description: Rent deposit of £5,437.50.
29 April 2009
Rent deposit deed
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Perspective Five Limited
Description: The balance from time to time standing in an interest…
17 January 2006
Rent deposit deed
Delivered: 20 January 2006
Status: Satisfied
on 31 July 2010
Persons entitled: Swift 744 Limited
Description: Rent deposit supplemental to lease,. See the mortgage…
1 June 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…