Company NameFactory Gym (Essex) Ltd
DirectorJon Wilkinson
Company StatusActive
Company Number07347892
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Previous NamesPeak Fitness (Witham) Limited and Fitness Factory (Witham) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Jon Wilkinson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJacqueline Berale
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address53 Broadway
Silver End
Witham
Essex
CM8 3RE

Contact

Websitefitnessfactorywitham.co.uk
Email address[email protected]
Telephone01376 501131
Telephone regionBraintree

Location

Registered Address21-23 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

1 at £1Jon Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,100
Cash£2,626
Current Liabilities£60,995

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
13 July 2018Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to 21-23 Crittall Road Witham Essex CM8 3DR on 13 July 2018 (1 page)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Jon Wilkinson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Change of details for Mr Jon Wilkinson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 October 2016Director's details changed for Mr Jon Wilkinson on 1 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Jon Wilkinson on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Jacqueline Berale as a secretary on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Jacqueline Berale as a secretary on 1 October 2016 (1 page)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 August 2015Director's details changed for Mr Jon Wilkinson on 31 March 2015 (2 pages)
28 August 2015Secretary's details changed for Jacqueline Berale on 31 March 2015 (1 page)
28 August 2015Secretary's details changed for Jacqueline Berale on 31 March 2015 (1 page)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Director's details changed for Mr Jon Wilkinson on 31 March 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
15 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL United Kingdom on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL United Kingdom on 11 September 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Secretary's details changed for Jacqueline Berale on 1 July 2011 (2 pages)
4 October 2011Director's details changed for Jon Wilkinson on 1 July 2011 (2 pages)
4 October 2011Secretary's details changed for Jacqueline Berale on 1 July 2011 (2 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Jon Wilkinson on 1 July 2011 (2 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Jacqueline Berale on 1 July 2011 (2 pages)
4 October 2011Director's details changed for Jon Wilkinson on 1 July 2011 (2 pages)
23 November 2010Company name changed peak fitness (witham) LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Company name changed peak fitness (witham) LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
1 September 2010Appointment of Jacqueline Berale as a secretary (3 pages)
1 September 2010Appointment of Jon Wilkinson as a director (3 pages)
1 September 2010Appointment of Jon Wilkinson as a director (3 pages)
1 September 2010Appointment of Jacqueline Berale as a secretary (3 pages)
1 September 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
1 September 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2010Incorporation (20 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2010Incorporation (20 pages)