UKBizDB.co.uk

GRAND GYMS LTD

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

This company is commonly known as Grand Gyms Ltd. The company was founded 5 years ago and was given the registration number 11811138. The firm's registered office is in OXFORD. You can find them at 21 Feel Fit, Templar's Square, Oxford, Oxfordshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:GRAND GYMS LTD
Company Number:11811138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:21 Feel Fit, Templar's Square, Oxford, Oxfordshire, England, OX4 3XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ

Director20 May 2019Active
21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ

Director21 January 2020Active
21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ

Director21 January 2020Active
21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ

Director06 February 2019Active
21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ

Director06 February 2019Active

People with Significant Control

Mr Tihomir Lalic
Notified on:21 January 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vahram Papazyan
Notified on:21 January 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edwin Chijioke Chukwudi Igweh
Notified on:06 June 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:21 Feel Fit, Templar&Apos;S Square, Oxford, England, OX4 3XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tihomir Lalic
Notified on:06 February 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vahram Papazyan
Notified on:06 February 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:21 Feel Fit, Templar's Square, Oxford, England, OX4 3XQ
Nature of control:
  • Ownership of shares 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 (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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.