STUART & FRANK'S G.Y.M. LIMITED
LEICESTERSHIRE STUART & FRANK TRAINING LIMITED AMBER IRIS LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 04519737
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT, ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STUART & FRANK'S G.Y.M. LIMITED are www.stuartfranksgym.co.uk, and www.stuart-frank-s-g-y-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Stuart Frank S G Y M Limited is a Private Limited Company. The company registration number is 04519737. Stuart Frank S G Y M Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Stuart Frank S G Y M Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. The company`s financial liabilities are £22.82k. It is £-46.86k against last year. And the total assets are £44.08k, which is £32.43k against last year. BROWNING, Diane Joan is a Secretary of the company. BROWNING, Paul Selwyn is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


stuart & frank's g.y.m. Key Finiance

LIABILITIES £22.82k
-68%
CASH n/a
TOTAL ASSETS £44.08k
+278%
All Financial Figures

Current Directors

Secretary
BROWNING, Diane Joan
Appointed Date: 02 September 2002

Director
BROWNING, Paul Selwyn
Appointed Date: 02 September 2002
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 2002
Appointed Date: 27 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mr Paul Selwyn Browning
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

STUART & FRANK'S G.Y.M. LIMITED Events

17 Mar 2017
Micro company accounts made up to 31 December 2016
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

...
... and 37 more events
16 Oct 2002
New secretary appointed
16 Oct 2002
New director appointed
16 Oct 2002
Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100
16 Oct 2002
Accounting reference date extended from 31/08/03 to 31/12/03
27 Aug 2002
Incorporation