UKBizDB.co.uk

THE CHALLENGE GYM LIMITED

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

This company is commonly known as The Challenge Gym Limited. The company was founded 20 years ago and was given the registration number 04952151. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:THE CHALLENGE GYM LIMITED
Company Number:04952151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, United Kingdom, CM17 0ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP

Secretary27 October 2005Active
2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP

Director01 January 2010Active
2 Hill Cottages, Thorley Street, Bishops Stortford, CM23 4AP

Secretary11 November 2003Active
14 Thresher Close, Bishops Stortford, CM23 4FP

Secretary11 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary04 November 2003Active
2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP

Director11 November 2003Active
10 Scott Avenue, Mildenhall, IP28 7LT

Director27 October 2005Active
2 Hill Cottages, Thorley Street, Bishops Stortford, CM23 4AP

Director11 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director04 November 2003Active

People with Significant Control

Miss Christine Jobber
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Till
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Change account reference date company previous extended.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Change person secretary company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.