GYM FACTORY (GRANTHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-28

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

31/12/2031 December 2020 30/12/19 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096765980002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 COMPANY NAME CHANGED SMH LEISURE LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O SANDICLIFFE DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5HN UNITED KINGDOM

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR NEEL DILIP SODHA

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MIKE RACZ

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYM FACTORY LIMITED

View Document

17/12/1817 December 2018 CESSATION OF PAUL RICHARD GEORGE WOODHOUSE AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF NICHOLAS WILLIAM THOMAS WOODHOUSE AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF DARREN JAMES BEDDARD AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF ELIZABETH ANGELA MURFITT AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF THOMAS HENRY ALYSTAIR BARTON AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BEDDARD

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTON

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096765980001

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR THOMAS HENRY ALYSTAIR BARTON

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR DARREN JAMES BEDDARD

View Document

23/07/1523 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 4

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company