BODY 2 FIT LIMITED

Register to unlock more data on OkredoRegister

BODY 2 FIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06318309

Incorporation date

19/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Total Fitness Teesside Middlesbrough Road, Thornaby, Stockton-On-Tees TS17 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/03/2019
Registered office address changed from 16 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Total Fitness Teesside Middlesbrough Road Thornaby Stockton-on-Tees TS17 7BN on 2019-03-26
dot icon06/08/2018
Change of details for Miss Joy Feary as a person with significant control on 2017-12-20
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/01/2018
Termination of appointment of Robert White as a director on 2017-12-20
dot icon09/01/2018
Cessation of Robert White as a person with significant control on 2017-12-20
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon31/07/2015
Registered office address changed from 16 Evolution, Wynyard Park, Wynyard, Billingham, Stokton on Tees, Cleveland TS22 5TB to 16 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 2015-07-31
dot icon10/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/08/2012
Director's details changed for Joy Ferry on 2012-07-30
dot icon28/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon28/08/2012
Secretary's details changed for Joy Ferry on 2012-07-30
dot icon28/08/2012
Director's details changed for Robert White on 2012-07-30
dot icon30/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon25/07/2007
New director appointed
dot icon19/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.60K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Joy Feary
Director
19/07/2007 - Present
-
Mr Robert White
Director
19/07/2007 - 20/12/2017
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/07/2007 - 19/07/2007
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/07/2007 - 19/07/2007
10915
Feary, Joy
Secretary
19/07/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY 2 FIT LIMITED

BODY 2 FIT LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at Total Fitness Teesside Middlesbrough Road, Thornaby, Stockton-On-Tees TS17 7BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODY 2 FIT LIMITED?

toggle

BODY 2 FIT LIMITED is currently Active. It was registered on 19/07/2007 .

Where is BODY 2 FIT LIMITED located?

toggle

BODY 2 FIT LIMITED is registered at Total Fitness Teesside Middlesbrough Road, Thornaby, Stockton-On-Tees TS17 7BN.

What does BODY 2 FIT LIMITED do?

toggle

BODY 2 FIT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BODY 2 FIT LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-09 with no updates.