This company is commonly known as Gymophobics (colchester) Limited. The company was founded 17 years ago and was given the registration number 06005221. The firm's registered office is in ROAD COLCHESTER. You can find them at Units 1 And 2 The Mulberry, Centre Albany Gardens Haven, Road Colchester, Essex. This company's SIC code is 93130 - Fitness facilities.
Name | : | GYMOPHOBICS (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 06005221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 And 2 The Mulberry, Centre Albany Gardens Haven, Road Colchester, Essex, CO2 8HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, The Mulberry Centre, Haven Road, Colchester, England, CO2 8HT | Secretary | 02 April 2014 | Active |
Unit 2, The Mulberry Centre, Haven Road, Colchester, England, CO2 8HT | Director | 12 December 2018 | Active |
24 Kiln Lane, Manningtree, C011 1HQ | Secretary | 21 November 2006 | Active |
Porthill Lodge, High Street Wolstanton, Newcastle, ST5 0EZ | Corporate Secretary | 01 February 2008 | Active |
7, Hilda Brook Close, Ipswich, England, IP2 9JL | Director | 17 February 2014 | Active |
Units 1 And 2 The Mulberry, Centre Albany Gardens Haven, Road Colchester, CO2 8HT | Director | 02 April 2014 | Active |
Units 1 And 2 The Mulberry, Centre Albany Gardens Haven, Road Colchester, CO2 8HT | Director | 02 April 2014 | Active |
Units 1, & 2 The Mulberry Centre, Albany Gardens Haven Road, Colchester, United Kingdom, C02 8HT | Director | 21 November 2006 | Active |
24 Kiln Lane, Manningtree, CO11 1HQ | Director | 21 November 2006 | Active |
Ms Clare Holloway | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, The Mulberry Centre, Colchester, England, CO2 8HT |
Nature of control | : |
|
Mrs. Janet Derbyshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 1, And 2 The Mulberry, Road Colchester, United Kingdom, CO2 8HT |
Nature of control | : |
|
Robert Stuart Derbyshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 1, And 2 The Mulberry, Road Colchester, United Kingdom, CO2 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-03 | Officers | Change person director company with change date. | Download |
2023-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-03 | Address | Change registered office address company with date old address new address. | Download |
2023-12-03 | Officers | Change person secretary company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Change person secretary company with change date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.