Warning: file_put_contents(c/eb3cd8f240a4bb1c7492a3e864663cc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Gym Works Group Limited, PR7 5PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GYM WORKS GROUP LIMITED

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

This company is commonly known as The Gym Works Group Limited. The company was founded 7 years ago and was given the registration number 10687937. The firm's registered office is in HESKIN. You can find them at Heskin Hall Farm, Wood Lane, Heskin, Lancashire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:THE GYM WORKS GROUP LIMITED
Company Number:10687937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2017
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director06 March 2019Active
Unit 4, Ordsall Lane, Salford, England, M5 3AN

Director23 March 2017Active
Unit 4, Ordsall Lane, Salford, England, M5 3AN

Director14 March 2019Active
Unit 4, Ordsall Lane, Salford, England, M5 3AN

Director23 March 2017Active

People with Significant Control

Mr Sean Patrick Anthony Lovell
Notified on:01 April 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit 4, Ordsall Lane, Salford, England, M5 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Tyler Alaise
Notified on:23 March 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 4, Ordsall Lane, Salford, England, M5 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Warner
Notified on:23 March 2017
Status:Active
Date of birth:May 1985
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-09Gazette

Gazette dissolved liquidation.

Download
2021-03-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-13Address

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

Download
2019-10-01Address

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

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-07-11Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Resolution

Resolution.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Change account reference date company previous extended.

Download
2018-06-18Address

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

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.