This company is commonly known as Boss Gym Ltd. The company was founded 3 years ago and was given the registration number 12655205. The firm's registered office is in EASTBOURNE. You can find them at Unit 2, 54 Brampton Road, Eastbourne, . This company's SIC code is 93130 - Fitness facilities.
Name | : | BOSS GYM LTD |
---|---|---|
Company Number | : | 12655205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2020 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 54, Brampton Road, Eastbourne, England, BN22 9BN | Secretary | 26 March 2021 | Active |
Unit 2 54, Brampton Road, Eastbourne, England, BN22 9BN | Director | 09 June 2020 | Active |
Unit 2 54, Brampton Road, Eastbourne, England, BN22 9BN | Director | 19 November 2020 | Active |
Unit 2 54, Brampton Road, Eastbourne, England, BN22 9BN | Director | 03 April 2021 | Active |
9, Reynolds Road, Eastbourne, England, BN23 7NQ | Director | 09 June 2020 | Active |
9, Reynolds Road, Eastbourne, England, BN23 7NQ | Director | 16 June 2020 | Active |
New Pb Limited | ||
Notified on | : | 04 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 220a, Stow Hill, Newport, Wales, NP20 4HA |
Nature of control | : |
|
Dickersonross Investments Limited | ||
Notified on | : | 04 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Langridge Mews, Hampton, England, TW12 3NZ |
Nature of control | : |
|
Mr Daniel Walker | ||
Notified on | : | 03 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 54, Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Mr Ronalds Paura | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Latvian |
Country of residence | : | Wales |
Address | : | 220a, Stow Hill, Newport, Wales, NP20 4HA |
Nature of control | : |
|
Mr Courtney Peter Frazer-Bates | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Vfb Investments Ltd | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Brightland Road, Eastbourne, England, BN20 8BG |
Nature of control | : |
|
Unlock Investment Ltd | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116a, Cavendish Place, Eastbourne, England, BN21 3TZ |
Nature of control | : |
|
Mr Ronalds Paura | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Ms Suzanne Alexandra Jane Volkes-Smith | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Miss Sophie Marie Knott | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Mr William John Leslie Lavender | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Mr Courtney Peter Frazer-Bates | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 54 Brampton Road, Eastbourne, England, BN22 9BN |
Nature of control | : |
|
Mr Nick Paul Lavender | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Reynolds Road, Eastbourne, England, BN23 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-04 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.