Company NamePeter Nelson Fitness Limited
DirectorPeter Frederick Nelson
Company StatusActive
Company Number09757735
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Peter Frederick Nelson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thornton Road Industrial Estate
Pickering
YO18 7NA
Secretary NameJohn Hunter Gill
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address18 Thornton Road Industrial Estate
Pickering
YO18 7NA
Director NameMr Stephen Douglas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thornton Road Industrial Estate
Pickering
YO18 7NA
Director NameMr John Hunter Gill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thornton Road Industrial Estate
Pickering
YO18 7NA

Location

Registered Address18 Thornton Road Industrial Estate
Pickering
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

18 October 2023Director's details changed for Mr Peter Frederick Nelson on 11 October 2023 (2 pages)
18 October 2023Secretary's details changed for John Hunter Gill on 11 October 2023 (1 page)
18 October 2023Change of details for Mr John Hunter Gill as a person with significant control on 11 October 2023 (2 pages)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
23 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
21 November 2022Termination of appointment of John Hunter Gill as a director on 21 November 2022 (1 page)
24 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
14 January 2021Appointment of Mr John Hunter Gill as a director on 12 January 2021 (2 pages)
14 January 2021Termination of appointment of Stephen Douglas as a director on 12 January 2021 (1 page)
5 January 2021Appointment of Mr Stephen Douglas as a director on 6 October 2020 (2 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to 18 Thornton Road Industrial Estate Pickering YO18 7NA on 10 July 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
2 May 2018Registered office address changed from Cornwell House Main Street Amotherby Malton YO17 6UN United Kingdom to 7 Moorhead Lane Shipley BD18 4JH on 2 May 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 May 2017Current accounting period shortened from 30 September 2016 to 31 January 2016 (1 page)
30 May 2017Current accounting period shortened from 30 September 2016 to 31 January 2016 (1 page)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
(22 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
(22 pages)