HEROES GYM LIMITED

1 - 2 Edison Court 1 - 2 Edison Court, Spalding, PE11 3FX, Lincolnshire
StatusACTIVE
Company No.09155762
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

HEROES GYM LIMITED is an active private limited company with number 09155762. It was incorporated 9 years, 10 months, 18 days ago, on 31 July 2014. The company address is 1 - 2 Edison Court 1 - 2 Edison Court, Spalding, PE11 3FX, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-08

Officer name: Matthew Christopher Hull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Christopher Hull

Appointment date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Scott Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: Scott Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Miller

Change date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: Enterprise Way Pinchbeck Spalding PE11 3YR United Kingdom

New address: 1 - 2 Edison Court Pinchbeck Spalding Lincolnshire PE11 3FX

Change date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 31 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FONDS ENVIRONMENTAL LIMITED

ST JOHNS CHAMBERS KLACO HOUSE,LONDON,EC1M 4DN

Number:03830910
Status:ACTIVE
Category:Private Limited Company

HAMBLE EXECUTIVE CHARTERS LIMITED

BEDFORD HEIGHTS,BEDFORD,MK41 7PH

Number:02884101
Status:ACTIVE
Category:Private Limited Company

KOLYANET LTD

4 WILLIS ROAD,CAMBRIDGE,CB1 2AQ

Number:10350559
Status:ACTIVE
Category:Private Limited Company

LUCY ELECTRICAL LIMITED

114 GODSTONE ROAD,CATERHAM,CR3 6RB

Number:04650968
Status:ACTIVE
Category:Private Limited Company

NICOLSON ENTERPRISES LTD

6 GRAVELLY CRESCENT,LANCING,BN15 9EQ

Number:11756594
Status:ACTIVE
Category:Private Limited Company

SIMKINS TRANSPORT LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:11750112
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