UKBizDB.co.uk

ELMS FITNESS GROUP LIMITED

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

This company is commonly known as Elms Fitness Group Limited. The company was founded 13 years ago and was given the registration number 07549613. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELMS FITNESS GROUP LIMITED
Company Number:07549613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director19 June 2018Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director19 June 2018Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director19 June 2018Active
C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 July 2019Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director03 March 2011Active

People with Significant Control

Mrs Linda Gay Wilkinson
Notified on:01 July 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:46, Hullbridge Road, Chelmsford, United Kingdom, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Elms
Notified on:26 February 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:46, Hullbridge Road, Chelmsford, United Kingdom, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-15Address

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

Download
2022-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-15Resolution

Resolution.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.