UKBizDB.co.uk

UNDERGROUND GYM LIMITED

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

This company is commonly known as Underground Gym Limited. The company was founded 10 years ago and was given the registration number 08829858. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Road, Haywards Heath, West Sussex. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:UNDERGROUND GYM LIMITED
Company Number:08829858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:4 Heath Square, Boltro Road, Haywards Heath, West Sussex, England, RH16 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL

Director01 December 2014Active
4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL

Director27 June 2018Active
The, Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director05 March 2015Active
10, The Paddocks, Rodmell, United Kingdom, BN7 3HU

Director02 January 2014Active
The, Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director02 January 2014Active
The, Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director02 January 2014Active

People with Significant Control

Mr Brandon Luke Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sol Anthony Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:168, Church Road, Hove, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Mcguinness
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:Irish
Country of residence:England
Address:64, Marmion Road, Hove, England, BN3 5FT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Address

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

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.