UKBizDB.co.uk

STRUCTURE SPORT AND FITNESS LTD.

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

This company is commonly known as Structure Sport And Fitness Ltd.. The company was founded 10 years ago and was given the registration number 08766354. The firm's registered office is in SHEFFIELD. You can find them at 110 Duchess Road, , Sheffield, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:STRUCTURE SPORT AND FITNESS LTD.
Company Number:08766354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:110 Duchess Road, Sheffield, S2 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plas Brynglas, Rhydargaeau, Carmarthen, Wales, SA32 7DR

Director13 October 2021Active
79, Norton Park Road, Sheffield, United Kingdom, S8 8GR

Director12 April 2021Active
110, Duchess Road, Sheffield, England, S2 4BL

Director25 November 2013Active
110, Duchess Road, Sheffield, England, S2 4BL

Director07 November 2013Active

People with Significant Control

Cfs Investments Ltd
Notified on:29 November 2021
Status:Active
Country of residence:United Kingdom
Address:106, Holme Lane, Sheffield, United Kingdom, S6 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Robert Arblaster-Hulley
Notified on:12 April 2021
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:Wales
Address:Plas Brynglas, Rhydargaeau, Carmarthen, Wales, SA32 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wan-Hua Lynn
Notified on:12 April 2021
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:68, Thoresby Road, Sheffield, United Kingdom, S6 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathaniel Lee Dubois
Notified on:01 November 2016
Status:Active
Date of birth:August 1974
Nationality:American
Address:110, Duchess Road, Sheffield, S2 4BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joanna Beth Spink
Notified on:01 November 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:110, Duchess Road, Sheffield, S2 4BL
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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-08-16Accounts

Change account reference date company previous extended.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.