This company is commonly known as Titanium Gyms Ltd. The company was founded 15 years ago and was given the registration number 06622373. The firm's registered office is in PALMERS GREEN. You can find them at Hale House Unit 5, 296a Green Lanes, Palmers Green, London. This company's SIC code is 93130 - Fitness facilities.
Name | : | TITANIUM GYMS LTD |
---|---|---|
Company Number | : | 06622373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Neon Court, 171 High St Barkingside, Ilford, United Kingdom, IG6 2AJ | Secretary | 17 June 2008 | Active |
106, Wensford Road, Woodford Green, United Kingdom, | Director | 17 June 2008 | Active |
73 Boscombe Avenue, Hornchurch, England, RM11 1JG | Director | 17 June 2008 | Active |
Flat 1, Neon Court, 171 High St Barkingside, Ilford, United Kingdom, IG6 2AJ | Director | 17 June 2008 | Active |
Mr Demos Soupashis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 21 Station Road, Winchmore Hill, United Kingdom, N21 3PS |
Nature of control | : |
|
Mr Vishal Bance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146 Gantshill Crescent, Gants Hill, Ilford, United Kingdom, IG2 6TS |
Nature of control | : |
|
Mr Christopher Soupashis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 106 Wansford Road, Woodford Green, United Kingdom, IG8 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.