Warning: file_put_contents(c/a98dbb225e4467c85d0e793989aea10e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e36ee223ea9f7ca88e0d96c2d029b416.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nrg Gym Limited, SE18 6SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NRG GYM LIMITED

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

This company is commonly known as Nrg Gym Limited. The company was founded 12 years ago and was given the registration number 07733307. The firm's registered office is in LONDON. You can find them at 9-11 Gunnery Terrace, Cornwallis Road, Royal Arsenal, London, London. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NRG GYM LIMITED
Company Number:07733307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:9-11 Gunnery Terrace, Cornwallis Road, Royal Arsenal, London, London, SE18 6SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS

Director08 August 2011Active
Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS

Director30 June 2023Active
Casini House, 57 St. James's Street, London, England, SW1A 1LD

Director20 May 2019Active
25, Palace Court, London, United Kingdom, W2 4LP

Secretary15 August 2013Active
79, Blunden Drive, Langley, United Kingdom, SL3 8WQ

Secretary25 September 2012Active
17, Thames Reach, 80 Rainville Road, London, United Kingdom, W6 9HS

Director22 January 2013Active
Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS

Director01 November 2013Active
14, Clifford Street, Mayfair, London, United Kingdom, W1S 4JU

Director07 March 2018Active
25, Palace Court, London, United Kingdom, W2 4LP

Director15 August 2013Active
2, Nrg Gym Limited, Gunnery Terrace, Cornwallis Road, London, England, SE18 6SW

Director01 May 2014Active
79, Blunden Drive, Langley, United Kingdom, SL3 8WQ

Director22 January 2013Active

People with Significant Control

Sa Fitness Holdings Limited
Notified on:07 March 2018
Status:Active
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shafiq Ahmed
Notified on:01 July 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:9-11, Gunnery Terrace, Cornwallis Road, London, SE18 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Edward Barlow
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:9-11, Gunnery Terrace, Cornwallis Road, London, SE18 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Enright
Notified on:01 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:9-11, Gunnery Terrace, Cornwallis Road, London, SE18 6SW
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
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Change account reference date company current extended.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Resolution

Resolution.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.