UKBizDB.co.uk

DEFINED GYM WEAR LTD

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

This company is commonly known as Defined Gym Wear Ltd. The company was founded 12 years ago and was given the registration number 07808661. The firm's registered office is in WICKFORD. You can find them at 38 Fanton Walk, Wickford, Wickford, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DEFINED GYM WEAR LTD
Company Number:07808661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:38 Fanton Walk, Wickford, Wickford, Essex, SS11 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Fanton Walk, Wickford, Wickford, SS11 8QT

Director30 July 2018Active
38, Fanton Walk, Wickford, Wickford, England, SS11 8QT

Secretary13 October 2011Active
38, Fanton Walk, Wickford, Wickford, England, SS11 8QT

Director13 October 2011Active
38, Fanton Walk, Wickford, Wickford, England, SS11 8QT

Director13 October 2011Active

People with Significant Control

Miss Michelle Phillips
Notified on:30 July 2018
Status:Active
Date of birth:August 1979
Nationality:English
Country of residence:United Kingdom
Address:38, Fanton Walk, Wickford, United Kingdom, SS11 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 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
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christopher Michael Wright
Notified on:01 October 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:38, Fanton Walk, Wickford, SS11 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Change account reference date company previous extended.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Resolution

Resolution.

Download
2017-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Accounts

Accounts amended with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-07-29Accounts

Accounts with accounts type micro entity.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.