Grants Gym Supplement Shop Limited

General information

Name:

Grants Gym Supplement Shop Ltd

Office Address:

Grants Gym Rear Of Maude Terrace St Helens Auckland DL14 9BB Bishop Auckland

Number: 07863875

Incorporation date: 2011-11-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this company was registered is November 29, 2011. Registered under company registration number 07863875, this company operates as a Private Limited Company. You may visit the main office of this firm during its opening hours under the following address: Grants Gym Rear Of Maude Terrace St Helens Auckland, DL14 9BB Bishop Auckland. The firm started under the name Grants Gym, though for the last five years has been on the market under the name Grants Gym Supplement Shop Limited. This enterprise's SIC and NACE codes are 47290 and their NACE code stands for Other retail sale of food in specialised stores. The company's latest annual accounts cover the period up to Friday 30th June 2023 and the latest annual confirmation statement was submitted on Wednesday 2nd August 2023.

In order to satisfy its clientele, this company is constantly being taken care of by a body of two directors who are Jeremy G. and Zena G.. Their support has been of critical importance to this company since July 2021.

  • Previous company's names
  • Grants Gym Supplement Shop Limited 2019-08-01
  • Grants Gym Limited 2011-11-29

Financial data based on annual reports

Company staff

Jeremy G.

Role: Director

Appointed: 01 July 2021

Latest update: 30 April 2024

Zena G.

Role: Director

Appointed: 01 January 2012

Latest update: 30 April 2024

People with significant control

Executives with significant control over the firm are: Jeremy G. owns 1/2 or less of company shares. Zena G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jeremy G.
Notified on 1 July 2021
Nature of control:
1/2 or less of shares
Zena G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2011-11-29
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 13 November 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 July 2014
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 October 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
12
Company Age

Closest companies