Warning: file_put_contents(c/36d2c6ff574a324c902e5a3f9d4e5106.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Crossfit Place Ltd, LL60 6EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CROSSFIT PLACE LTD

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

This company is commonly known as The Crossfit Place Ltd. The company was founded 10 years ago and was given the registration number 08648812. The firm's registered office is in GAERWEN. You can find them at The Lodge Carreg Boeth, Llanddaniel, Gaerwen, Anglesey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE CROSSFIT PLACE LTD
Company Number:08648812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Lodge Carreg Boeth, Llanddaniel, Gaerwen, Anglesey, LL60 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Stad Ty Croes, Llanfairpwllgwyngyll, Wales, LL61 5JR

Director15 April 2022Active
The Lodge Carreg Boeth, Llanddaniel, Gaerwen, United Kingdom, LL60 6EP

Director13 August 2013Active
The Lodge Carreg Boeth, Llanddaniel, Gaerwen, United Kingdom, LL60 6EP

Director13 August 2013Active
The Lodge Carreg Boeth, Llanddaniel, Gaerwen, United Kingdom, LL60 6EP

Director13 August 2013Active

People with Significant Control

Ms Sarah Jayne Abernethy
Notified on:18 April 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Wales
Address:50, Stad Ty Croes, Llanfairpwllgwyngyll, Wales, LL61 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susie Elizabeth Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:The Lodge Carreg Boeth, Llanddaniel, Gaerwen, LL60 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Joliffe Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:The Lodge Carreg Boeth, Llanddaniel, Gaerwen, LL60 6EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

Change registered office address company with date old address new address.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-14Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.