UKBizDB.co.uk

GYM MARINE LIMITED

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

This company is commonly known as Gym Marine Limited. The company was founded 9 years ago and was given the registration number 09212367. The firm's registered office is in BATH. You can find them at 23 Broad Street, , Bath, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GYM MARINE LIMITED
Company Number:09212367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:23 Broad Street, Bath, England, BA1 5LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, High Street, Portbury, Bristol, England, BS20 7TW

Director01 December 2015Active
23, Broad Street, Bath, England, BA1 5LN

Director10 September 2014Active
23, Broad Street, Bath, England, BA1 5LN

Secretary08 August 2017Active
23, Broad Street, Bath, England, BA1 5LN

Secretary09 August 2016Active
Unit 8, 14, Fountain Buildings, Landsdown Mews, Bath, England, BA1 5DX

Director10 September 2014Active
Unit 8, 14, Fountain Buildings, Landsdown Mews, Bath, England, BA1 5DX

Director19 August 2016Active

People with Significant Control

Mr Guy Thomas James Royffe
Notified on:23 September 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:23, Broad Street, Bath, England, BA1 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Benjamin Eliezer Nedas
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 8, 14, Fountain Buildings, Bath, England, BA1 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Edward Harvey Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:23, Broad Street, Bath, England, BA1 5LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person secretary company with change date.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Address

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

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download
2017-06-09Address

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

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Address

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

Download
2016-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.