Company Information for GYMOPHOBICS (LICENCE) LIMITED
THE ACADEMY, RICKERSCOTE ROAD, STAFFORD, STAFFORDSHIRE, ST17 4EX,
|
Company Registration Number
05374523
Private Limited Company
Active |
Company Name | |
---|---|
GYMOPHOBICS (LICENCE) LIMITED | |
Legal Registered Office | |
THE ACADEMY RICKERSCOTE ROAD STAFFORD STAFFORDSHIRE ST17 4EX Other companies in ST16 | |
Company Number | 05374523 | |
---|---|---|
Company ID Number | 05374523 | |
Date formed | 2005-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB861903910 |
Last Datalog update: | 2024-03-06 08:24:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONNA HUBBARD |
||
DONNA HUBBARD |
||
RICHARD JOHN HUBBARD |
||
STEPHEN WILLAIMS |
||
LOUISE CRAOLINE ANN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Register inspection address changed from Reliance House Moorland Road Burslem Stoke-on-Trent ST6 1DP England to Complete Hq Limited. Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LS | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
Director's details changed for Donna Hubbard on 2023-02-24 | ||
Change of details for Mrs Donna Hubbard as a person with significant control on 2023-02-24 | ||
Director's details changed for Richard John Hubbard on 2023-03-02 | ||
Director's details changed for Mrs Louise Caroline Ann Williams on 2023-02-24 | ||
Director's details changed for Mr Stephen Williams on 2023-03-02 | ||
Register(s) moved to registered office address The Academy Rickerscote Road Stafford Staffordshire ST17 4EX | ||
Change of details for Mrs Louise Caroline Ann Williams as a person with significant control on 2023-02-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
CH01 | Director's details changed for Stephen Willaims on 2021-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Donna Hubbard as a person with significant control on 2021-02-01 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA HUBBARD | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CRAOLINE ANN WILLIAMS / 21/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLAIMS / 21/05/2018 | |
PSC04 | Change of details for Mrs Louise Caroline Ann Williams as a person with significant control on 2018-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONNA HUBBARD on 2018-05-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA HUBBARD / 21/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUBBARD / 21/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM 13-15 Greyfriars Stafford Staffordshire ST16 2SA | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053745230001 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUBBARD / 24/02/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUISE CAROLINE ANN WILLIAMS | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLAIMS | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUBBARD / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA HUBBARD / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA HUBBARD / 24/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 62-63 FOREGATE STREET STAFFORD STAFFORDSHIRE ST16 2PT | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: FIRST FLOOR 6, FERRANTI COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FORGE FARM OFFICES, STAFFORD ROAD, ASTON-BY-STONE STAFFORDSHIRE ST15 0BH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-07-01 | £ 71,267 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 15,678 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GYMOPHOBICS (LICENCE) LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 29,351 |
Current Assets | 2012-07-01 | £ 82,240 |
Debtors | 2012-07-01 | £ 38,539 |
Fixed Assets | 2012-07-01 | £ 84,763 |
Shareholder Funds | 2012-07-01 | £ 76,233 |
Stocks Inventory | 2012-07-01 | £ 14,350 |
Tangible Fixed Assets | 2012-07-01 | £ 84,763 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as GYMOPHOBICS (LICENCE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84778099 | Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s. | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |