Company NameGym Factory Leeds City Centre Ltd
DirectorsMike Racz and Neel Dilip Sodha
Company StatusActive
Company Number10624948
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Previous NamesGym Factory Skipton Ltd and Gym Factory Derby Ltd

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
Appointed17 February 2017(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
Appointed17 February 2017(same day as company formation)
RoleFranchisee
Country of ResidenceEngland
Correspondence AddressSuite 1 & 2, Avondale Business Centre 55 Fleet Roa
Fleet
GU51 3PJ

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

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 Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

29 April 2019Delivered on: 10 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

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)
6 April 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
11 March 2022Cessation of Gym Factory Sodha & Racz Ltd as a person with significant control on 1 May 2021 (1 page)
11 March 2022Notification of Mike Racz as a person with significant control on 1 May 2021 (2 pages)
11 March 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
1 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
14 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
(3 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 May 2020Registered office address changed from 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 3 May 2020 (1 page)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 January 2020Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 October 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
10 May 2019Registration of charge 106249480001, created on 29 April 2019 (24 pages)
26 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
(28 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
(28 pages)