About

Registered Number: 03648410
Date of Incorporation: 12/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 5a Millars Brook Business Park, Molly Millars Lane, Wokingham, RG41 2AD,

 

Fit for Sport Ltd was founded on 12 October 1998 and are based in Wokingham. There are 13 directors listed for Fit for Sport Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPSTONE, Matthew John 26 February 2019 - 1
BOWMAN, Paul Benjamin 10 May 2013 19 September 2014 1
CASBON, Crichton David Temple 26 January 2012 12 June 2014 1
GILKES, Eugene Albert Emery 26 March 2009 23 May 2010 1
HORRIDGE, Karen Anne 26 March 2009 21 December 2018 1
JAIN, Manish 29 October 2010 21 December 2018 1
PARRY, Claire Jennifer 26 January 2012 06 March 2013 1
PEARSON, Jeannette Lyn 01 September 2015 16 March 2017 1
RAI, Amardeep Singh 15 December 2015 19 May 2016 1
ROBERTS, James Patrick 02 January 2008 08 August 2008 1
STECKEL ELLIOTT, Jenifer 24 November 2006 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ADDYMAN, Kate 20 June 2001 04 October 2002 1
BECKER, Gregory Somerville 13 October 1998 18 May 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AA01 - Change of accounting reference date 18 December 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
PSC02 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
MR04 - N/A 31 October 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 28 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
SH01 - Return of Allotment of shares 13 September 2019
RESOLUTIONS - N/A 28 August 2019
MA - Memorandum and Articles 02 July 2019
RESOLUTIONS - N/A 23 May 2019
AA01 - Change of accounting reference date 10 April 2019
AP01 - Appointment of director 31 March 2019
AP01 - Appointment of director 31 March 2019
AA - Annual Accounts 31 March 2019
TM01 - Termination of appointment of director 01 January 2019
AP01 - Appointment of director 01 January 2019
AP01 - Appointment of director 22 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
SH01 - Return of Allotment of shares 21 December 2018
SH01 - Return of Allotment of shares 21 December 2018
CS01 - N/A 11 November 2018
MR04 - N/A 11 November 2018
MR04 - N/A 11 November 2018
MR04 - N/A 11 November 2018
MR01 - N/A 06 August 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 17 September 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 24 September 2015
AD01 - Change of registered office address 01 July 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
TM01 - Termination of appointment of director 23 September 2014
RESOLUTIONS - N/A 29 August 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 03 April 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AD01 - Change of registered office address 05 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
SH01 - Return of Allotment of shares 14 November 2011
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 10 November 2010
SH01 - Return of Allotment of shares 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 10 June 2010
MG01 - Particulars of a mortgage or charge 25 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 13 August 2009
225 - Change of Accounting Reference Date 04 June 2009
395 - Particulars of a mortgage or charge 13 May 2009
395 - Particulars of a mortgage or charge 12 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 15 August 2008
RESOLUTIONS - N/A 06 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 20 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 09 November 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2018 Fully Satisfied

N/A

Counterpart rent security deposit deed 13 December 2011 Fully Satisfied

N/A

Legal assignment 25 January 2010 Fully Satisfied

N/A

Rent deposit deed 29 April 2009 Fully Satisfied

N/A

Rent deposit deed 29 April 2009 Fully Satisfied

N/A

Rent deposit deed 17 January 2006 Fully Satisfied

N/A

Debenture 01 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.