UKBizDB.co.uk

ELYMPIA FITNESS LIMITED

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

This company is commonly known as Elympia Fitness Limited. The company was founded 8 years ago and was given the registration number 09730813. The firm's registered office is in CARDIFF. You can find them at Homes House C/o Stas Accountacy Services, 253 Cowbridge Road West, Cardiff, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ELYMPIA FITNESS LIMITED
Company Number:09730813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Homes House C/o Stas Accountacy Services, 253 Cowbridge Road West, Cardiff, Wales, CF5 5TD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364-372, Cowbridge Road West, Cardiff, Wales, CF5 5BY

Director13 August 2015Active
364-372, Cowbridge Road West, Cardiff, Wales, CF5 5BY

Director13 August 2015Active
364-372, Cowbridge Road West, Cardiff, Wales, CF5 5BY

Director13 August 2015Active
11, Marguerites Way, Cardiff, United Kingdom, CF5 4QW

Director05 January 2016Active

People with Significant Control

Mr Wesley Francis Burt
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:Welsh
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne John Dennis Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andre Francis Burt
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Otis Michelle Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
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 (7 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
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-02Address

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

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-20Insolvency

Liquidation disclaimer notice.

Download
2022-04-27Insolvency

Liquidation disclaimer notice.

Download
2021-07-28Address

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

Download
2021-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Address

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

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Address

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

Download
2018-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.