Gymbeing Uk Limited

General information

Name:

Gymbeing Uk Ltd

Office Address:

3 The Mill High Street DY8 4FA Stourbridge

Number: 06925244

Incorporation date: 2009-06-05

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Gymbeing Uk Limited with reg. no. 06925244 has been a part of the business world for fifteen years. This Private Limited Company can be contacted at 3 The Mill, High Street in Stourbridge and its area code is DY8 4FA. It 's been twelve years that The company's name is Gymbeing Uk Limited, but until 2012 the business name was Formula Online Communications and up to that point, up till 2012-02-27 the company was known as Gt Enterprises Uk. It means this company used three different names. This firm's registered with SIC code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Gymbeing Uk Ltd filed its latest accounts for the financial year up to Thursday 31st December 2020. Its latest confirmation statement was released on Saturday 14th May 2022.

Gavin T. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Gymbeing Uk Limited 2012-12-06
  • Formula Online Communications Ltd 2012-02-27
  • Gt Enterprises Uk Ltd 2009-06-05

Financial data based on annual reports

Company staff

People with significant control

Gavin T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 28 May 2023
Confirmation statement last made up date 14 May 2022
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 March 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 29 April 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Botanical House Guys Cliffe Road

Post code:

CV32 5BZ

City / Town:

Leamington Spa

HQ address,
2014

Address:

Estate House 144 Evesham St

Post code:

B97 4HP

City / Town:

Redditch

HQ address,
2015

Address:

Estate House 144 Evesham St

Post code:

B97 4HP

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
14
Company Age