UKBizDB.co.uk

SPIKED FS LTD

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

This company is commonly known as Spiked Fs Ltd. The company was founded 12 years ago and was given the registration number 07968813. The firm's registered office is in WINDSOR. You can find them at 54 Vale Road, , Windsor, Berkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SPIKED FS LTD
Company Number:07968813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:54 Vale Road, Windsor, Berkshire, England, SL4 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Dedworth Road, Windsor, England, SL4 5BB

Director18 February 2019Active
13, Church Road, South Ascot, United Kingdom, SL5 9DP

Director28 February 2012Active
West End Cottage, West End Lane, Stoke Poges, Slough, England, SL2 4NE

Director18 February 2019Active
71, St. Andrews Crescent, Windsor, England, SL4 4EP

Director18 February 2019Active
Five Star Gym, 54 Vale Road, Windsor, England, SL4 5LA

Director18 February 2019Active
10, Bowley House, Coopers Rise, High Wycombe, United Kingdom, HP13 7AQ

Director28 February 2012Active
56, Geffers Ride, Ascot, United Kingdom, SL5 7JZ

Director28 February 2012Active

People with Significant Control

Mr Daniel Jonathan Crisp
Notified on:19 February 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:West End Cottage, West End Lane, Slough, England, SL2 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Jasinski
Notified on:19 February 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:139, Dedworth Road, Windsor, England, SL4 5BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alexander Van Der Wheater
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:10, Coopers Rise, High Wycombe, England, HP13 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy David Benjamin
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:13, Church Road, Ascot, England, SL5 9DP
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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Change account reference date company previous shortened.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.