Company NamePV Fit Limited
DirectorDavid Anthony Houston
Company StatusActive
Company Number07034383
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Anthony Houston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(11 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 50, Coworkz Business Centre Minerva Avenue
Chester West Employment Park
Chester
CH1 4QL
Wales
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Silverdale Road
Warrington
Cheshire
WA4 6BT
Director NameOliver George Yeates
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMrs Sara Jayne Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 July 2010)
RoleFinancial Consultant
Country of ResidenceNorthern Ireland
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMrs Sara Jayne Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(9 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 2010)
RoleFinancial Consultant
Country of ResidenceNorthern Ireland
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Contact

Websitewww.pvfit.co.uk/
Email address[email protected]
Telephone03445679032
Telephone regionUnknown

Location

Registered AddressUnit 50, Coworkz Business Centre Minerva Avenue
Chester West Employment Park
Chester
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Financials

Year2013
Net Worth£5,331
Cash£11,762
Current Liabilities£35,219

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 Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

22 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 May 2019Registered office address changed from Evans Business Centre Minerva Avenue Chester West Employment Park Chester CH1 4QL England to Unit 50, Coworkz Business Centre Minerva Avenue Chester West Employment Park Chester CH1 4QL on 8 May 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to Evans Business Centre Minerva Avenue Chester West Employment Park Chester CH1 4QL on 23 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to Evans Business Centre Minerva Avenue Chester West Employment Park Chester CH1 4QL on 23 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
17 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
4 June 2014Termination of appointment of Oliver Yeates as a director (1 page)
4 June 2014Termination of appointment of Oliver Yeates as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 October 2010Termination of appointment of Sara Gibson as a director (1 page)
25 October 2010Termination of appointment of Sara Gibson as a director (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 September 2010Appointment of David Anthony Houston as a director (2 pages)
20 September 2010Appointment of David Anthony Houston as a director (2 pages)
16 July 2010Termination of appointment of Sara Gibson as a director (1 page)
16 July 2010Termination of appointment of Sara Gibson as a director (1 page)
16 July 2010Appointment of Sara Jayne Gibson as a director (2 pages)
16 July 2010Appointment of Sara Jayne Gibson as a director (2 pages)
7 July 2010Appointment of Sara Jayne Gibson as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(2 pages)
7 July 2010Appointment of Sara Jayne Gibson as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(2 pages)
4 March 2010Appointment of Oliver Yeates as a director (3 pages)
4 March 2010Appointment of Oliver Yeates as a director (3 pages)
5 October 2009Termination of appointment of Alison Rigby as a director (1 page)
5 October 2009Termination of appointment of Alison Rigby as a director (1 page)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)