This company is commonly known as Gym Factory (loughborough) Limited. The company was founded 9 years ago and was given the registration number 09317138. The firm's registered office is in WYNYARD. You can find them at Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, . This company's SIC code is 93130 - Fitness facilities.
Name | : | GYM FACTORY (LOUGHBOROUGH) LIMITED |
---|---|---|
Company Number | : | 09317138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB | Director | 14 December 2018 | Active |
Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB | Director | 14 December 2018 | Active |
C/O Sandicliffe, Derby Road, Loughborough, United Kingdom, LE11 5HN | Director | 16 November 2017 | Active |
C/O Sandicliffe, Derby Road, Loughborough, England, LE11 5HN | Director | 31 March 2017 | Active |
C/O Sandicliffe, Derby Road, Loughborough, United Kingdom, LE11 5HN | Director | 16 November 2017 | Active |
C/O Sandicliffe, Derby Road, Loughborough, England, LE11 5HN | Director | 31 March 2017 | Active |
Queen Anne House, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 18 November 2014 | Active |
Queen Anne House, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 18 November 2014 | Active |
Queen Anne House, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Director | 18 November 2014 | Active |
C/O Sandicliffe, Derby Road, Loughborough, United Kingdom, LE11 5HN | Director | 16 November 2017 | Active |
C/O Sandicliffe, Derby Road, Loughborough, England, LE11 5HN | Director | 31 March 2017 | Active |
Mr Neel Dilip Sodha | ||
Notified on | : | 22 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB |
Nature of control | : |
|
Mr Mike Racz | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB |
Nature of control | : |
|
Gym Factory Group Ltd | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Wynyard Business Park, Wynyard, England, TS22 5TB |
Nature of control | : |
|
Gym Factory Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 178, York Road, Hartlepool, England, TS26 9EA |
Nature of control | : |
|
Smh Leisure Limited | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sandicliffe, Derby Road, Loughborough, England, LE11 5HN |
Nature of control | : |
|
Mr Tyler Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queen Anne House, Bridge Road, Bagshot, United Kingdom, GU19 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-03 | Change of name | Certificate change of name company. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.