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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP | Secretary | 27 October 2005 | Active |
2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP | Director | 01 January 2010 | Active |
2 Hill Cottages, Thorley Street, Bishops Stortford, CM23 4AP | Secretary | 11 November 2003 | Active |
14 Thresher Close, Bishops Stortford, CM23 4FP | Secretary | 11 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 04 November 2003 | Active |
2 Hill Cottages, Thorley Street, Bishop's Stortford, England, CM23 4AP | Director | 11 November 2003 | Active |
10 Scott Avenue, Mildenhall, IP28 7LT | Director | 27 October 2005 | Active |
2 Hill Cottages, Thorley Street, Bishops Stortford, CM23 4AP | Director | 11 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 04 November 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Capital | Capital allotment shares. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Change account reference date company previous extended. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Officers | Change person secretary company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.