UKBizDB.co.uk

WYRE FITNESS 2020 LTD

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

This company is commonly known as Wyre Fitness 2020 Ltd. The company was founded 3 years ago and was given the registration number 12780066. The firm's registered office is in THORNTON CLEVELEYS. You can find them at 149 Victoria Road West, , Thornton Cleveleys, Lancashire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:WYRE FITNESS 2020 LTD
Company Number:12780066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:149 Victoria Road West, Thornton Cleveleys, Lancashire, United Kingdom, FY5 3LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director01 April 2021Active
Wyre Fitness, Sower Carr Lane, Hambleton, Poulton-Le-Fylde, England, FY6 9DJ

Director30 July 2020Active

People with Significant Control

Mr Callum Anthony Mcguirk
Notified on:17 March 2021
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Arnfield
Notified on:06 February 2021
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY76EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Arnfield
Notified on:30 November 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:The Hollies, Ribby Road, Kirkham, United Kingdom, PR42BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Callum Anthony Mcguirk
Notified on:30 July 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2023-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Address

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

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Address

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

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-07-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.