Company NameFSI Gym Ltd
DirectorJoseph Anthony Taylor
Company StatusActive
Company Number08802859
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Joseph Anthony Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressUnit 7 Bugatti Industrial Park
Norham Road
North Shields
Tyne & Wear
NE29 7HA
Director NameMichael John Warren
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleStrength Coach
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bugatti Industrial Park
Norham Road
North Shields
Tyne & Wear
NE29 7HA
Director NameMr Andrew John Douglas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleStrength Coach
Country of ResidenceEngland
Correspondence AddressUnit 7 Bugatti Industrial Park
Norham Road
North Shields
Tyne & Wear
NE29 7HA
Secretary NameAndrew John Douglas
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Bugatti Industrial Park
Norham Road
North Shields
Tyne & Wear
NE29 7HA
Director NameCecilia Monroe Riquelme
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityPeruvian
StatusResigned
Appointed24 November 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2021)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bugatti Industrial Park
Norham Road
North Shields
Tyne & Wear
NE29 7HA
Director NameMr Oliver Jones
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 March 2022)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bugatti Industrial Park
Norham Road
North Shields
Tyne & Wear
NE29 7HA

Contact

Websitefsigym.com
Email address[email protected]
Telephone0191 2583226
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address39 Albany Street East
South Shields
NE33 4DH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Shareholders

50 at £1Andrew Douglas
50.00%
Ordinary
50 at £1Michael Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£21,396
Cash£6,553
Current Liabilities£6,725

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
6 December 2015Appointment of Cecilia Monroe Riquelme as a director on 24 November 2015 (3 pages)
6 December 2015Appointment of Cecilia Monroe Riquelme as a director on 24 November 2015 (3 pages)
26 November 2015Termination of appointment of Michael John Warren as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Michael John Warren as a director on 24 November 2015 (1 page)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)