B2 FITNESS (UK) LIMITED

Register to unlock more data on OkredoRegister

B2 FITNESS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06097767

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

158 Hornby Street, Bury, Lancashire BL9 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon07/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/02/2025
Cessation of Nida Kashif as a person with significant control on 2025-02-25
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon05/08/2024
Director's details changed for Mrs Nida Kashif on 2024-08-05
dot icon05/08/2024
Director's details changed for Mrs Nida Kashif on 2024-08-05
dot icon05/08/2024
Satisfaction of charge 060977670001 in full
dot icon24/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Notification of Samira Sadiq as a person with significant control on 2023-10-01
dot icon02/10/2023
Notification of Nida Kashif as a person with significant control on 2023-10-01
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon26/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Registration of charge 060977670001, created on 2021-07-07
dot icon25/06/2021
Termination of appointment of Shazia Ahmad Saeed as a director on 2021-06-25
dot icon19/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Appointment of Mrs Samira Sadiq as a director on 2020-08-24
dot icon14/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon25/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Ahmad Saeed as a director on 2016-11-07
dot icon09/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/04/2015
Secretary's details changed for Mr Ahtesham Sadiq on 2015-04-09
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/10/2014
Director's details changed for Mrs Shazia Ahmad on 2014-10-12
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/06/2014
Appointment of Mrs Nida Kashif as a director
dot icon22/06/2014
Appointment of Mr Ahmad Saeed as a director
dot icon22/06/2014
Appointment of Mrs Shazia Ahmad as a director
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon19/06/2012
Director's details changed for Mr Ahtesham Sadiq on 2012-06-19
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/10/2011
Registered office address changed from 19 Falkland Avenue Rochdale OL11 5BH on 2011-10-08
dot icon29/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mr Ahtesham Sadiq as a director
dot icon16/11/2010
Termination of appointment of Romana Sadiq as a director
dot icon08/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mrs Romana Sadiq on 2010-04-07
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 12/02/09; full list of members
dot icon30/04/2009
Secretary appointed mr ahtesham sadiq
dot icon30/04/2009
Appointment terminated director ahtesham sadiq
dot icon30/04/2009
Appointment terminated secretary romana sadiq
dot icon29/12/2008
Certificate of change of name
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 12/02/08; full list of members
dot icon22/07/2008
Director appointed mrs romana sadiq
dot icon13/05/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon12/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

29
2023
change arrow icon-49.64 % *

* during past year

Cash in Bank

£69,682.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
330.55K
-
0.00
173.15K
-
2022
36
385.94K
-
0.00
138.38K
-
2023
29
464.93K
-
0.00
69.68K
-
2023
29
464.93K
-
0.00
69.68K
-

Employees

2023

Employees

29 Descended-19 % *

Net Assets(GBP)

464.93K £Ascended20.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.68K £Descended-49.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ahtesham Sadiq
Director
16/11/2010 - Present
12
Sadiq, Samira
Director
24/08/2020 - Present
3
Kashif, Nida
Director
01/03/2014 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About B2 FITNESS (UK) LIMITED

B2 FITNESS (UK) LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at 158 Hornby Street, Bury, Lancashire BL9 5BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of B2 FITNESS (UK) LIMITED?

toggle

B2 FITNESS (UK) LIMITED is currently Active. It was registered on 12/02/2007 .

Where is B2 FITNESS (UK) LIMITED located?

toggle

B2 FITNESS (UK) LIMITED is registered at 158 Hornby Street, Bury, Lancashire BL9 5BB.

What does B2 FITNESS (UK) LIMITED do?

toggle

B2 FITNESS (UK) LIMITED operates in the Manufacture of leather clothes (14.11 - SIC 2007) sector.

How many employees does B2 FITNESS (UK) LIMITED have?

toggle

B2 FITNESS (UK) LIMITED had 29 employees in 2023.

What is the latest filing for B2 FITNESS (UK) LIMITED?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2026-02-25 with no updates.