CompanyTrack
6

66FIT LIMITED

Dissolved Warrington

Manufacture of medical and dental instruments and supplies

0 employees
Manufacture of medical and dental instruments and supplies
6

66FIT LIMITED

Manufacture of medical and dental instruments and supplies

Founded 13 Feb 2018 Dissolved Warrington, England 0 employees
Manufacture of medical and dental instruments and supplies
Accounts Submitted 27 Sept 2024
Confirmation Statement Submitted 25 Feb 2024
Net assets £0.00
Total assets £100.00
Total Liabilities £100.00
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Holly House 73-75 Sankey Street Warrington WA1 1SL England

Credit Report

Discover 66FIT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

£100.00

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Andrew Stephen BonesDirectorBritishEngland479 Dec 2022Active
James LangtonDirectorBritishEngland4428 Apr 2022Active

Shareholders

Shareholders (2)

Pam Health Limited
100.0%
10012 Feb 2021
Michelle Jane Hayes
0.0%
012 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pam Health Limited

United Kingdom

Active
Notified 12 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michelle Jane Hayes

Ceased 12 Jan 2021

Ceased

Group Structure

Group Structure

PAM HEALTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEOPLE ASSET MANAGEMENT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAM OCCUPATIONAL HEALTH SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAM HEALTHCARE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
66FIT LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 May 2025GazetteGazette Dissolved VoluntaryView(1 page)
4 Mar 2025GazetteGazette Notice VoluntaryView(1 page)
21 Feb 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
8 Jan 2025OfficersTermination of James Dalziel Murphy as director on 2025-01-08View(1 page)
27 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(6 pages)
20 May 2025 Gazette

Gazette Dissolved Voluntary

4 Mar 2025 Gazette

Gazette Notice Voluntary

21 Feb 2025 Dissolution

Dissolution Application Strike Off Company

8 Jan 2025 Officers

Termination of James Dalziel Murphy as director on 2025-01-08

27 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 months ago on 20 May 2025

Gazette Notice Voluntary

10 months ago on 4 Mar 2025

Dissolution Application Strike Off Company

10 months ago on 21 Feb 2025

Termination of James Dalziel Murphy as director on 2025-01-08

1 years ago on 8 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 27 Sept 2024