UKBizDB.co.uk

SWEAT SHED LIMITED

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

This company is commonly known as Sweat Shed Limited. The company was founded 6 years ago and was given the registration number 11110828. The firm's registered office is in STOCKPORT. You can find them at Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, Cheshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SWEAT SHED LIMITED
Company Number:11110828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, Cheshire, England, SK5 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA

Director14 September 2018Active
Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA

Director21 November 2019Active
39 Gilderdale Close, Birchwood, Warrington, England, WA3 6TH

Director13 December 2017Active
19 Lisborne Avenue, Offerton, Stockport, England, SK2 5RP

Director13 December 2017Active

People with Significant Control

Mr Gary William Burrows
Notified on:05 April 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Leigh
Notified on:21 November 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mccall
Notified on:13 December 2017
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:39 Gilderdale Close, Birchwood, Warrington, England, WA3 6TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr George Powell
Notified on:13 December 2017
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:19 Lisborne Avenue, Offerton, Stockport, England, SK2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-10-29Capital

Capital allotment shares.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.