This company is commonly known as Crossfit Beowulf Ltd. The company was founded 10 years ago and was given the registration number 09015007. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, . This company's SIC code is 93130 - Fitness facilities.
Name | : | CROSSFIT BEOWULF LTD |
---|---|---|
Company Number | : | 09015007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, United Kingdom, SG6 1FP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Halyard Industrial Estate, Arden Press Way, Letchworth, England, SG6 1FP | Director | 19 November 2018 | Active |
Crossfit Beowulf Ltd, Until 2, Halyard Industrial Est,, Arden Press Way, Letchworth Garden City, England, SG6 1FP | Director | 31 October 2018 | Active |
2 Victoria Road, Harpenden, United Kingdom, AL5 4EA | Director | 14 October 2014 | Active |
2 Victoria Road, Harpenden, United Kingdom, AL5 4EA | Director | 28 April 2014 | Active |
2 Victoria Road, Harpenden, AL5 4EA | Director | 16 June 2016 | Active |
Mrs Samantha Elisia Verman | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, United Kingdom, SG6 1FP |
Nature of control | : |
|
Mr Thomas Nealson Verman | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, United Kingdom, SG6 1FP |
Nature of control | : |
|
Mrs Gillian Maggiolini | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Wrayfields, Stotfold, England, SG5 4NR |
Nature of control | : |
|
Mr Timothy Alwyn Lloyd | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Shaftesbury Drive, Stotfold, England, SG5 4FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Capital | Capital allotment shares. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.