Company NameFit Pack Systems Limited
DirectorPaul John Eales
Company StatusActive
Company Number07567846
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Paul John Eales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreatham Church Road
Lingfield
Surrey
Rh7 6a
Director NameMr Michael Thomas Walker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hatch Place
Lower Road Cookham
Maidenhead
Berkshire
SL6 9EJ
Director NameMr Robert Griffiths
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address113 Altwood Road
Maidenhead
Berkshire
SL6 4QD
Director NameMr Stephen Michael Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleStrength & Conditioning Coach
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Augusta Gardens
Folkestone
Kent
CT20 2RR

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.3k at £0.01Paul John Eales
62.50%
Ordinary
3.8k at £0.01Stephen Michael Green
37.50%
Ordinary

Financials

Year2014
Net Worth-£680
Cash£534
Current Liabilities£1,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Stephen Michael Green as a director on 20 June 2019 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Appointment of Mr Paul John Eales as a director on 12 November 2014 (2 pages)
4 September 2015Appointment of Mr Paul John Eales as a director on 12 November 2014 (2 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
14 November 2014Registered office address changed from 113 Altwood Road Maidenhead Berkshire SL6 4QD to 8-10 South Street Epsom Surrey KT18 7PF on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 113 Altwood Road Maidenhead Berkshire SL6 4QD to 8-10 South Street Epsom Surrey KT18 7PF on 14 November 2014 (1 page)
12 November 2014Termination of appointment of Michael Thomas Walker as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Robert John Griffiths as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Robert John Griffiths as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Michael Thomas Walker as a director on 11 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Director's details changed for Mr Robert John Griffiths on 3 January 2014 (2 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Director's details changed for Mr Stephen Michael Green on 31 October 2013 (2 pages)
21 March 2014Director's details changed for Mr Robert John Griffiths on 3 January 2014 (2 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Director's details changed for Mr Stephen Michael Green on 31 October 2013 (2 pages)
21 March 2014Director's details changed for Mr Robert John Griffiths on 3 January 2014 (2 pages)
6 January 2014Registered office address changed from 51 Penyston Road Maidenhead Berkshire SL6 6EJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 51 Penyston Road Maidenhead Berkshire SL6 6EJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 51 Penyston Road Maidenhead Berkshire SL6 6EJ United Kingdom on 6 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 March 2011Incorporation (22 pages)
17 March 2011Incorporation (22 pages)