UKBizDB.co.uk

CENTRAL YMCA TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Ymca Trading Limited. The company was founded 25 years ago and was given the registration number 03667206. The firm's registered office is in . You can find them at 112 Great Russell Street, London, , . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CENTRAL YMCA TRADING LIMITED
Company Number:03667206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:112 Great Russell Street, London, WC1B 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Great Russell Street, London, WC1B 3NQ

Secretary25 January 2023Active
112 Great Russell Street, London, WC1B 3NQ

Director27 January 2022Active
112 Great Russell Street, London, WC1B 3NQ

Director25 January 2023Active
112 Great Russell Street, London, WC1B 3NQ

Secretary13 March 2014Active
112 Great Russell Street, London, WC1B 3NQ

Secretary25 June 2020Active
112 Great Russell Street, London, WC1B 3NQ

Secretary31 May 2016Active
27 Welford Road, Woodley, Reading, RG5 4QS

Secretary28 January 1999Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary13 November 1998Active
50 Grove Park Road, London, SE9 4QA

Director28 January 1999Active
Branches, Clandon Road, Send, Woking, United Kingdom, GU23 7LA

Director01 January 2006Active
112 Great Russell Street, London, WC1B 3NQ

Director25 September 2019Active
39 Garratts Lane, Banstead, SM7 2ED

Director01 November 1999Active
112 Great Russell Street, London, WC1B 3NQ

Director27 September 2018Active
Long Gable, 8 The Mead, Ashtead, KT21 2LZ

Director01 January 2007Active
112 Great Russell Street, London, WC1B 3NQ

Director01 January 2004Active
75 Kingsway, Petts Wood, Orpington, BR5 1PN

Director28 January 1999Active
112 Great Russell Street, London, WC1B 3NQ

Director16 September 2013Active
Flat 1 9 Coleherne Road, London, SW10 9BS

Director28 January 1999Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director13 November 1998Active

People with Significant Control

Mrs Aimee Camilla Henderson
Notified on:31 May 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:112 Great Russell Street, WC1B 3NQ
Nature of control:
  • Significant influence or control
Ms Rosemary Jill Prescott
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:112 Great Russell Street, WC1B 3NQ
Nature of control:
  • Significant influence or control
Mr Kern Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:112 Great Russell Street, WC1B 3NQ
Nature of control:
  • Significant influence or control
Central Young Men's Christian Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Great Russell Street, London, England, WC1B 3NQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.