Company Information for GYM MARINE LIMITED
23 BROAD STREET, BATH, BA1 5LN,
|
Company Registration Number
09212367
Private Limited Company
Active |
Company Name | ||
---|---|---|
GYM MARINE LIMITED | ||
Legal Registered Office | ||
23 BROAD STREET BATH BA1 5LN Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 09212367 | |
---|---|---|
Company ID Number | 09212367 | |
Date formed | 2014-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB196141106 |
Last Datalog update: | 2024-10-05 14:21:19 |
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 |
---|---|---|
ZOE ALEXANDER |
||
EDWARD HARVEY THOMAS |
||
GUY THOMAS JAMES ROYFFE |
||
EDWARD HARVEY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRISPIN BRUCE PRANCE THOMAS |
Director | ||
BENJAMIN ELIEZER NEDAS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES | ||
Director's details changed for Mr Edward Harvey Thomas on 2023-09-15 | ||
Change of details for Mr Edward Harvey Thomas as a person with significant control on 2023-09-15 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Zoe Alexander on 2021-09-22 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWARD HARVEY THOMAS on 2019-03-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 31 Silver Street Bradford-on-Avon BA15 1JX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR EDWARD HARVEY THOMAS / 23/09/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR EDWARD HARVEY THOMAS / 23/09/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AP03 | Appointment of Miss Zoe Alexander as company secretary on 2017-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM Unit 8, 14 Fountain Buildings Lansdown Mews Bath BA1 5DX England | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM Unit 8, 14 Fountain Buildings Landsdown Mews Bath BA1 5DX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN BRUCE PRANCE THOMAS | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH19 | Statement of capital on 2016-09-23 GBP 100 | |
CAP-SS | Solvency Statement dated 19/09/16 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CRISPIN BRUCE PRANCE THOMAS | |
RES15 | CHANGE OF COMPANY NAME 19/08/16 | |
CERTNM | COMPANY NAME CHANGED GYM COMPANY MARINE LIMITED CERTIFICATE ISSUED ON 19/08/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWARD THOMAS on 2016-08-10 | |
AP03 | Appointment of Mr Edward Thomas as company secretary on 2016-08-09 | |
CH01 | Director's details changed for Mr Guy Thomas James Royffe on 2016-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEDAS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SUITE 236 3 EDGAR BUILDINGS GEORGE STREET BATH BA1 2FJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM STUDIO 20 GLOVE FACTORY STUDIOS BROOK LANE HOLT WILTSHIRE BA14 6RL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THOMAS JAMES ROYFFE / 12/12/2015 | |
AP01 | DIRECTOR APPOINTED MR GUY THOMAS JAMES ROYFFE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 10/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O PEARSON & MAY 37 GREAT PULTENEY STREET BATH SOMERSET BA2 4DA GREAT BRITAIN | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 112 | |
SH01 | 16/04/15 STATEMENT OF CAPITAL GBP 112 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 16/04/2015 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
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 GYM MARINE LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as GYM MARINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
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. |