Norham Road
North Shields
Tyne & Wear
NE29 7HA
Director Name | Michael John Warren |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Strength Coach |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bugatti Industrial Park Norham Road North Shields Tyne & Wear NE29 7HA |
Director Name | Mr Andrew John Douglas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Strength Coach |
Country of Residence | England |
Correspondence Address | Unit 7 Bugatti Industrial Park Norham Road North Shields Tyne & Wear NE29 7HA |
Secretary Name | Andrew John Douglas |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Bugatti Industrial Park Norham Road North Shields Tyne & Wear NE29 7HA |
Director Name | Cecilia Monroe Riquelme |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 24 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2021) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bugatti Industrial Park Norham Road North Shields Tyne & Wear NE29 7HA |
Director Name | Mr Oliver Jones |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2022) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bugatti Industrial Park Norham Road North Shields Tyne & Wear NE29 7HA |
Website | fsigym.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2583226 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 39 Albany Street East South Shields NE33 4DH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
50 at £1 | Andrew Douglas 50.00% Ordinary |
---|---|
50 at £1 | Michael Warren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,396 |
Cash | £6,553 |
Current Liabilities | £6,725 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 December 2015 | Appointment of Cecilia Monroe Riquelme as a director on 24 November 2015 (3 pages) |
6 December 2015 | Appointment of Cecilia Monroe Riquelme as a director on 24 November 2015 (3 pages) |
26 November 2015 | Termination of appointment of Michael John Warren as a director on 24 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Michael John Warren as a director on 24 November 2015 (1 page) |
5 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|