This company is commonly known as Capital Gym Limited. The company was founded 16 years ago and was given the registration number 06394983. The firm's registered office is in COVENTRY. You can find them at 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, Warwickshire. This company's SIC code is 96040 - Physical well-being activities.
Name | : | CAPITAL GYM LIMITED |
---|---|---|
Company Number | : | 06394983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, Warwickshire, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Winifred Avenue, Coventry, CV5 6JT | Secretary | 10 October 2007 | Active |
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 03 September 2018 | Active |
87 Astoria Drive, Banner Brook Park, Coventry, England, CV4 9SU | Director | 10 October 2007 | Active |
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 03 September 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 October 2007 | Active |
33, Kenilworth Road, Coventry, CV3 6PH | Director | 10 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 October 2007 | Active |
Mrs Louise Joanna Alden Court | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX |
Nature of control | : |
|
Mr Dan Macauley | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX |
Nature of control | : |
|
Mrs Louise Joanna Alden-Court | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Cranbourne Chase, Walsgrave, Coventry, United Kingdom, CV2 2JH |
Nature of control | : |
|
Mr Dan Macauley | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Cranbourne Chase, Coventry, United Kingdom, CV2 2JH |
Nature of control | : |
|
Mrs Tracey Loy-Sin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87 Astoria Drive, Banner Brook Park, Coventry, England, CV4 9SU |
Nature of control | : |
|
Mr Clinton Paul Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Kenilworth Road, Coventry, England, CV3 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.