Company NameWhites Fitness Limited
DirectorJoshua James White
Company StatusActive
Company Number09870980
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joshua James White
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressThe Cotton Mill Broughton Road
Skipton
BD23 1FJ
Secretary NameJoshua James White
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cotton Mill Broughton Road
Skipton
BD23 1FJ

Location

Registered AddressThe Cotton Mill
Broughton Road
Skipton
BD23 1FJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY United Kingdom to Unit J Apex Industrial Estate 5-7 Parkfield Street Leeds West Yorkshire LS11 5PH on 6 February 2018 (1 page)
6 February 2018Director's details changed for Mr Joshua James White on 6 February 2018 (2 pages)
6 February 2018Secretary's details changed for Joshua James White on 6 February 2018 (1 page)
6 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
1 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 100
(36 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 100
(36 pages)