UKBizDB.co.uk

COMMANDO X FIT CONWY LTD

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

This company is commonly known as Commando X Fit Conwy Ltd. The company was founded 7 years ago and was given the registration number 10598737. The firm's registered office is in RHOS ON SEA. You can find them at The Old Pump House, Cysgod-y-bryn, Rhos On Sea, Conwy. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMANDO X FIT CONWY LTD
Company Number:10598737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Pump House, Cysgod-y-bryn, Rhos On Sea, Conwy, Wales, LL28 4EW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Pump House, Cysgod-Y-Bryn, Rhos On Sea, Wales, LL28 4EW

Director03 February 2017Active
The Old Pump House, Cysgod-Y-Bryn, Rhos On Sea, Wales, LL28 4EW

Director03 February 2017Active
20, Rose Hill Street, Conwy, United Kingdom, LL32 8LD

Director03 February 2017Active

People with Significant Control

Mr Chris Williams
Notified on:03 February 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:20, Rose Hill Street, Conwy, United Kingdom, LL32 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Adam White
Notified on:03 February 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:Wales
Address:The Old Pump House, Cysgod-Y-Bryn, Rhos On Sea, Wales, LL28 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Daniel John Harrison
Notified on:03 February 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:Wales
Address:The Old Pump House, Cysgod-Y-Bryn, Rhos On Sea, Wales, LL28 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Capital

Capital allotment shares.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-02-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.