UKBizDB.co.uk

GYMOPHOBICS (COLCHESTER) LIMITED

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

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.

Company Information

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:
  • 93130 - Fitness facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Mulberry Centre, Haven Road, Colchester, England, CO2 8HT

Secretary02 April 2014Active
Unit 2, The Mulberry Centre, Haven Road, Colchester, England, CO2 8HT

Director12 December 2018Active
24 Kiln Lane, Manningtree, C011 1HQ

Secretary21 November 2006Active
Porthill Lodge, High Street Wolstanton, Newcastle, ST5 0EZ

Corporate Secretary01 February 2008Active
7, Hilda Brook Close, Ipswich, England, IP2 9JL

Director17 February 2014Active
Units 1 And 2 The Mulberry, Centre Albany Gardens Haven, Road Colchester, CO2 8HT

Director02 April 2014Active
Units 1 And 2 The Mulberry, Centre Albany Gardens Haven, Road Colchester, CO2 8HT

Director02 April 2014Active
Units 1, & 2 The Mulberry Centre, Albany Gardens Haven Road, Colchester, United Kingdom, C02 8HT

Director21 November 2006Active
24 Kiln Lane, Manningtree, CO11 1HQ

Director21 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-03Officers

Change person director company with change date.

Download
2023-12-03Persons with significant control

Change to a person with significant control.

Download
2023-12-03Address

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

Download
2023-12-03Officers

Change person secretary company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Change person secretary company with change date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.