Company NameGym Factory Edgbaston Ltd
DirectorsMike Racz and Neel Dilip Sodha
Company StatusActive
Company Number08694749
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 6 months ago)
Previous NamesKnutsford Dp Limited and Gym Factory Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(same day as company formation)
RoleFranchisee
Country of ResidenceEngland
Correspondence Address178 York Road
Hartlepool
TS26 9EA
Director NameMr Neel Dilip Sodha
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleFranchisee
Country of ResidenceEngland
Correspondence AddressUnit 10 Evolution Wynyard Business Park
Wynyard
TS22 5TB

Location

Registered AddressUnit 10 Evolution
Wynyard Business Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mike Racz
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

26 October 2023Unaudited abridged accounts made up to 30 December 2022 (9 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
25 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
19 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 August 2022Change of details for Mr Mike Racz as a person with significant control on 21 August 2021 (2 pages)
26 August 2022Notification of Gym Factory Group Ltd as a person with significant control on 21 August 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
2 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
3 May 2020Registered office address changed from 178 York Road Hartlepool TS26 9EA to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 3 May 2020 (1 page)
10 January 2020Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
25 October 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
22 October 2019Appointment of Mr Neel Dilip Sodha as a director on 1 September 2019 (2 pages)
25 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
6 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
4 January 2018Previous accounting period shortened from 30 April 2017 to 28 February 2017 (1 page)
29 September 2017Confirmation statement made on 18 September 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with updates (3 pages)
22 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2017Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
22 June 2017Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
8 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 February 2015Company name changed knutsford dp LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
11 February 2015Company name changed knutsford dp LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
(24 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
(24 pages)