Company NameGym Factory Swindon I Ltd
DirectorsMike Racz and James Richard Swift
Company StatusActive
Company Number09219161
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Previous NameSouth Shields Dp Limited

Business Activity

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

Directors

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleFranchisee
Country of ResidenceUnited Kingdom
Correspondence AddressDomino's Pizza 178 York Road
Hartlepool
TS26 9EA
Director NameMr James Richard Swift
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Evolution Wynyard Business Park
Wynyard
TS22 5TB
Director NameMr Lee Paines
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDomino's Pizza 178 York Road
Hartlepool
TS26 9EA
Director NameMr Liam Armstrong
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2021)
RoleAccounts Manager
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 30 other UK companies use this postal address

Shareholders

1 at £1Mike Racz
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

15 September 2016Delivered on: 15 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
26 October 2023Unaudited abridged accounts made up to 30 December 2022 (8 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
10 January 2023Change of details for Mr Mike Racz as a person with significant control on 1 September 2022 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 January 2023Cessation of Racz Investment Ltd as a person with significant control on 1 September 2022 (1 page)
31 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
8 October 2021Termination of appointment of Liam Armstrong as a director on 13 July 2021 (1 page)
1 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
17 June 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
(3 pages)
15 March 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
14 January 2020Appointment of Mr Liam Armstrong as a director on 1 January 2020 (2 pages)
14 January 2020Registered office address changed from Domino's Pizza 178 York Road Hartlepool TS26 9EA to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Lee Paines as a director on 1 January 2020 (1 page)
14 January 2020Cessation of Lee Paines as a person with significant control on 1 January 2020 (1 page)
10 January 2020Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 October 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
25 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
3 April 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 January 2018Previous accounting period shortened from 30 April 2017 to 28 February 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2016 (2 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)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
15 September 2016Registration of charge 092191610001, created on 15 September 2016 (23 pages)
15 September 2016Registration of charge 092191610001, created on 15 September 2016 (23 pages)
16 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1
(3 pages)
9 August 2016Appointment of Mr Lee Paines as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr James Richard Swift as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr Lee Paines as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr James Richard Swift as a director on 5 August 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
9 July 2015Company name changed south shields dp LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
9 July 2015Company name changed south shields dp LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)