ENERGY MILL GYM LIMITED

Tradeforce Building Tradeforce Building, Bradford, BD8 7JT, England
StatusACTIVE
Company No.08487837
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ENERGY MILL GYM LIMITED is an active private limited company with number 08487837. It was incorporated 11 years, 1 month, 7 days ago, on 15 April 2013. The company address is Tradeforce Building Tradeforce Building, Bradford, BD8 7JT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Old address: 51 Queen Street Morley Leeds LS27 8EE England

Change date: 2023-11-07

New address: Tradeforce Building Cornwall Place Bradford BD8 7JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Phillip Mills

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Christopher David Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England

New address: 51 Queen Street Morley Leeds LS27 8EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT

Old address: Concept House Blanche Street Bradford West Yorkshire BD4 8DA

Change date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mills

Change date: 2019-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Mills

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mills

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: Cavendish House Littlewood Drive Cleckheaton BD19 4TE England

Change date: 2013-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALD SYSTEMS LIMITED

829 CLARKSTON ROAD,GLASGOW,G44 3YP

Number:SC562952
Status:ACTIVE
Category:Private Limited Company

E-TYPE SPARES LIMITED

150 HIGH STREET,SEVENOAKS,TN13 1XE

Number:09099382
Status:ACTIVE
Category:Private Limited Company

J.S. MOTOR SERVICES LTD

BUSHEY GROUND,WITNEY,OX29 0SW

Number:05676561
Status:ACTIVE
Category:Private Limited Company

JAMES SWALLOW LIMITED

BUTTERWORTH FOLD FARM,ROCHDALE,OL11 5NT

Number:00364660
Status:ACTIVE
Category:Private Limited Company

MICHAEL DUANE REPRODUCTIONS LTD

UNIT 6 INTERNATIONAL HOUSE,BURNLEY,BB11 2LQ

Number:04633607
Status:ACTIVE
Category:Private Limited Company

PICCADILLY PLACE GENERAL PARTNER LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:05378042
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source