Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYMOPHOBICS (LICENCE) LIMITED
Company Information for

GYMOPHOBICS (LICENCE) LIMITED

THE ACADEMY, RICKERSCOTE ROAD, STAFFORD, STAFFORDSHIRE, ST17 4EX,
Company Registration Number
05374523
Private Limited Company
Active

Company Overview

About Gymophobics (licence) Ltd
GYMOPHOBICS (LICENCE) LIMITED was founded on 2005-02-24 and has its registered office in Stafford. The organisation's status is listed as "Active". Gymophobics (licence) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GYMOPHOBICS (LICENCE) LIMITED
 
Legal Registered Office
THE ACADEMY
RICKERSCOTE ROAD
STAFFORD
STAFFORDSHIRE
ST17 4EX
Other companies in ST16
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GYMOPHOBICS (LICENCE) LIMITED

Current Directors
Officer Role Date Appointed
DONNA HUBBARD
Company Secretary 2005-02-24
DONNA HUBBARD
Director 2005-02-24
RICHARD JOHN HUBBARD
Director 2005-02-24
STEPHEN WILLAIMS
Director 2010-03-30
LOUISE CRAOLINE ANN WILLIAMS
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-02-24 2005-02-24
COMPANY DIRECTORS LIMITED
Nominated Director 2005-02-24 2005-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-03Register 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
2023-03-03CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-02Director's details changed for Donna Hubbard on 2023-02-24
2023-03-02Change of details for Mrs Donna Hubbard as a person with significant control on 2023-02-24
2023-03-02Director's details changed for Richard John Hubbard on 2023-03-02
2023-03-02Director's details changed for Mrs Louise Caroline Ann Williams on 2023-02-24
2023-03-02Director's details changed for Mr Stephen Williams on 2023-03-02
2023-03-02Register(s) moved to registered office address The Academy Rickerscote Road Stafford Staffordshire ST17 4EX
2023-03-02Change of details for Mrs Louise Caroline Ann Williams as a person with significant control on 2023-02-24
2023-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-11-26CH01Director's details changed for Stephen Willaims on 2021-02-25
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-01PSC04Change of details for Mrs Donna Hubbard as a person with significant control on 2021-02-01
2020-12-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA HUBBARD
2019-11-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-10-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CRAOLINE ANN WILLIAMS / 21/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLAIMS / 21/05/2018
2018-05-22PSC04Change of details for Mrs Louise Caroline Ann Williams as a person with significant control on 2018-05-21
2018-05-22CH03SECRETARY'S DETAILS CHNAGED FOR DONNA HUBBARD on 2018-05-21
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA HUBBARD / 21/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUBBARD / 21/05/2018
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 13-15 Greyfriars Stafford Staffordshire ST16 2SA
2018-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-12RES12VARYING SHARE RIGHTS AND NAMES
2018-03-12RES12VARYING SHARE RIGHTS AND NAMES
2018-01-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053745230001
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0124/02/13 FULL LIST
2013-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-12AD02SAIL ADDRESS CREATED
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUBBARD / 24/02/2013
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-16AR0124/02/12 FULL LIST
2012-02-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-24AR0124/02/11 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED LOUISE CAROLINE ANN WILLIAMS
2010-04-13AP01DIRECTOR APPOINTED STEPHEN WILLAIMS
2010-04-07AR0124/02/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUBBARD / 24/02/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA HUBBARD / 24/02/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / DONNA HUBBARD / 24/02/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 62-63 FOREGATE STREET STAFFORD STAFFORDSHIRE ST16 2PT
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-22190LOCATION OF DEBENTURE REGISTER
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: FIRST FLOOR 6, FERRANTI COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ
2007-03-28190LOCATION OF DEBENTURE REGISTER
2007-03-28363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FORGE FARM OFFICES, STAFFORD ROAD, ASTON-BY-STONE STAFFORDSHIRE ST15 0BH
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-20363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-1288(2)RAD 24/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-29225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-03-29288bDIRECTOR RESIGNED
2005-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to GYMOPHOBICS (LICENCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GYMOPHOBICS (LICENCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GYMOPHOBICS (LICENCE) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 71,267
Provisions For Liabilities Charges 2012-07-01 £ 15,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GYMOPHOBICS (LICENCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYMOPHOBICS (LICENCE) LIMITED
Trademarks
We have not found any records of GYMOPHOBICS (LICENCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYMOPHOBICS (LICENCE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as GYMOPHOBICS (LICENCE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GYMOPHOBICS (LICENCE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GYMOPHOBICS (LICENCE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2011-05-0195069190Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYMOPHOBICS (LICENCE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GYMOPHOBICS (LICENCE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4