UKBizDB.co.uk

WILD TRAINING GYMS LTD

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

This company is commonly known as Wild Training Gyms Ltd. The company was founded 14 years ago and was given the registration number 07143558. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 15 Treadaway Tech Centre, Treadaway Hill, High Wycombe, Buckinghamshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:WILD TRAINING GYMS LTD
Company Number:07143558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 15 Treadaway Tech Centre, Treadaway Hill, High Wycombe, Buckinghamshire, England, HP10 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Treadaway Tech Centre, Treadaway Hill, High Wycombe, England, HP10 9RS

Director20 July 2016Active
Mha Macintyre Hudson, Easton Street, High Wycombe, England, HP11 1NT

Director20 July 2016Active
Unit 15, Treadaway Tech Centre, Treadaway Hill, High Wycombe, England, HP10 9RS

Director09 January 2020Active
23, Tamar Close, High Wycombe, England, HP13 7BG

Director18 May 2016Active
Unit 15, Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, England, HP10 9RS

Director02 February 2010Active

People with Significant Control

Wild Training Limited
Notified on:22 June 2016
Status:Active
Country of residence:England
Address:Unit 15, Technology Centre Treadaway Hill, High Wycombe, England, HP10 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Mha Macintyre Hudson, Easton Street, High Wycombe, England, HP11 1NT
Nature of control:
  • Significant influence or control
Ms Hannah Camden
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Mha Macintyre Hudson, Easton Street, High Wycombe, England, HP11 1NT
Nature of control:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-06Change of name

Change of name notice.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.