ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hiit House Fitness Ltd

Hiit House Fitness Ltd is a dormant company incorporated on 22 May 2023 with the registered office located in Lincoln, Lincolnshire. Hiit House Fitness Ltd was registered 2 years 5 months ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off pending since 12 days ago
Company No
14885946
Private limited company
Age
2 years 5 months
Incorporated 22 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 77 days
Dated 3 August 2024 (1 year 3 months ago)
Next confirmation dated 3 August 2025
Was due on 17 August 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 22 May31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
2 Church Drive
Lincoln
LN6 7AX
England
Address changed on 3 Aug 2024 (1 year 3 months ago)
Previous address was 32 Daimler Road Coventry CV6 3GD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Fitness Consultant • British • Lives in England • Born in Jun 1957
Director • British • Lives in England • Born in Mar 1986
Director • Polish • Lives in England • Born in Jul 1985
Paul Williams Meers
PSC • British • Lives in England • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gymnation INC. Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Focus On You Photography Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Gleaming Glass Cleaning Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Picture It Photography Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Wagging Tails Dog Walking Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Crafted Concepts Design Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Inspired Ideas Design Co. Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Electracart Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Compulsory Gazette Notice
12 Days Ago on 21 Oct 2025
Paul Williams Meers Appointed
1 Year 3 Months Ago on 3 Aug 2024
Paul Williams Meers (PSC) Appointed
1 Year 3 Months Ago on 3 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Aug 2024
Samuel Reece Henderson Resigned
1 Year 3 Months Ago on 2 Aug 2024
Samuel Reece Henderson (PSC) Resigned
1 Year 3 Months Ago on 2 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Grzegorz Szewczyk Resigned
1 Year 3 Months Ago on 22 Jul 2024
Grzegorz Szewczyk (PSC) Resigned
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover Hiit House Fitness Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Registered office address changed from 32 Daimler Road Coventry CV6 3GD England to 2 Church Drive Lincoln LN6 7AX on 3 August 2024
Submitted on 3 Aug 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 3 Aug 2024
Notification of Paul Williams Meers as a person with significant control on 3 August 2024
Submitted on 3 Aug 2024
Appointment of Paul Williams Meers as a director on 3 August 2024
Submitted on 3 Aug 2024
Cessation of Samuel Reece Henderson as a person with significant control on 2 August 2024
Submitted on 3 Aug 2024
Termination of appointment of Samuel Reece Henderson as a director on 2 August 2024
Submitted on 3 Aug 2024
Confirmation statement made on 24 July 2024 with updates
Submitted on 24 Jul 2024
Cessation of Grzegorz Szewczyk as a person with significant control on 22 July 2024
Submitted on 23 Jul 2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 32 Daimler Road Coventry CV6 3GD on 23 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year