UKBizDB.co.uk

SKELMERSDALE THAI BOXING AND MMA ACADEMY LIMITED

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

This company is commonly known as Skelmersdale Thai Boxing And Mma Academy Limited. The company was founded 8 years ago and was given the registration number 09959619. The firm's registered office is in WIGAN. You can find them at 31 Hallgate, , Wigan, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SKELMERSDALE THAI BOXING AND MMA ACADEMY LIMITED
Company Number:09959619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:31 Hallgate, Wigan, WN1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skelmersdale Thai Boxing And Mma Academy, 62 Birkrig, Skelmersdale, England, WN8 9HY

Director25 July 2020Active
Skem Thai, The Klub,62 Birkrig, Birkrig, Skelmersdale, England, WN8 9HY

Director29 March 2021Active
106, Denholme, Upholland, United Kingdom, WN8 0AU

Director19 January 2016Active
106, Denholme, Upholland, United Kingdom, WN8 0AU

Corporate Director19 January 2016Active

People with Significant Control

Mr Scott Ryan Stewart
Notified on:29 March 2021
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:Skem Thai, The Klub, Skelmersdale, United Kingdom, WN8 9HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Bleasedale
Notified on:29 March 2021
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Skem Thai, The Klub, 62 Birkrig, Birkrig, Skelmersdale, England, WN8 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Thomas Routh
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:31, Hallgate, Wigan, WN1 1LR
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Change account reference date company current extended.

Download
2020-12-28Address

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

Download
2020-12-28Accounts

Accounts with accounts type dormant.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.