UKBizDB.co.uk

GNR8 ACADEMY C.I.C.

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

This company is commonly known as Gnr8 Academy C.i.c.. The company was founded 5 years ago and was given the registration number 11910965. The firm's registered office is in LOUGHBOROUGH. You can find them at 219 Beacon Road, , Loughborough, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GNR8 ACADEMY C.I.C.
Company Number:11910965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:219 Beacon Road, Loughborough, England, LE11 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Roundhouse Way, Barrow Upon Soar, Loughborough, England, LE12 8YU

Director30 May 2022Active
219 Beacon Road, Loughborough, England, LE11 2QZ

Director03 April 2024Active
219 Beacon Road, Loughborough, England, LE11 2QZ

Director28 March 2019Active
75, Kirkhill, Shepshed, Loughborough, England, LE12 9PA

Director30 May 2022Active
219 Beacon Road, Loughborough, England, LE11 2QZ

Director28 March 2019Active
30, Adam Dale, Loughborough, England, LE11 3HD

Director28 March 2019Active

People with Significant Control

Mr Peter James Allen
Notified on:01 June 2022
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:45, Roundhouse Way, Loughborough, England, LE12 8YU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Moira Claire Beattie
Notified on:01 June 2022
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:75, Kirkhill, Loughborough, England, LE12 9PA
Nature of control:
  • Voting rights 25 to 50 percent
Daniel Terence Powell
Notified on:28 March 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:219 Beacon Road, Loughborough, England, LE11 2QZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Elizabeth Gemma Clegg
Notified on:28 March 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:219 Beacon Road, Loughborough, England, LE11 2QZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Atulkumar Rajnikant Thanki
Notified on:28 March 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:30, Adam Dale, Loughborough, England, LE11 3HD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-27Address

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

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2020-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.