General information

Name:

Bulks Gym Limited

Office Address:

Unit 19 Lion Business Park Dering Way DA12 2DN Gravesend

Number: 07014774

Incorporation date: 2009-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bulks Gym Ltd,registered as Private Limited Company, with headquarters in Unit 19 Lion Business Park, Dering Way in Gravesend. The postal code is DA12 2DN. This enterprise has existed 15 years on the market. The business reg. no. is 07014774. The registered name of the company was replaced in the year 2011 to Bulks Gym Ltd. This enterprise former business name was Hulk's Gym. This firm's SIC code is 93130 meaning Fitness facilities. 2022-09-30 is the last time account status updates were reported.

The information describing this specific firm's members reveals there are two directors: Susan D. and Liam H. who assumed their respective positions on 2022-10-31.

Executives who have control over the firm are as follows: Liam H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Bulks Gym Ltd 2011-02-24
  • Hulk's Gym Ltd 2009-09-10

Financial data based on annual reports

Company staff

Susan D.

Role: Director

Appointed: 31 October 2022

Latest update: 26 March 2024

Liam H.

Role: Director

Appointed: 31 October 2022

Latest update: 26 March 2024

People with significant control

Liam H.
Notified on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan D.
Notified on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emmy H.
Notified on 1 September 2016
Ceased on 31 October 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 June 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Sunday 10th September 2023 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

24 Painters Ash Lane

Post code:

DA11 8EQ

City / Town:

Northfleet

HQ address,
2016

Address:

24 Painters Ash Lane

Post code:

DA11 8EQ

City / Town:

Northfleet

Accountant/Auditor,
2015 - 2016

Name:

Zenon Tax Limited

Address:

51 The Stream Ditton

Post code:

ME20 6AG

City / Town:

Aylesford

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
14
Company Age

Closest Companies - by postcode