Company NameSouthend Street Gym Limited
DirectorRicardo James Pittau
Company StatusActive
Company Number11119455
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ricardo James Pittau
Date of BirthJuly 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address122 Westcliff Park Drive
Westcliff-On-Sea
SS0 9LP
Director NameMr Marco James Pittau
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address122 Westcliff Park Drive
Westcliff-On-Sea
SS0 9LP
Director NameMr Adam Sean Nixon
Date of BirthMay 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2017(same day as company formation)
RolePainter
Country of ResidenceEngland
Correspondence AddressUnit 2, Priory Works Priory Avenue
Southend-On-Sea
SS2 6LD
Secretary NameMr Adam Sean Nixon
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2, Priory Works Priory Avenue
Southend-On-Sea
SS2 6LD

Location

Registered AddressUnit 2, Priory Works
Priory Avenue
Southend-On-Sea
SS2 6LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Adam Sean Nixon as a director on 21 January 2020 (1 page)
29 January 2020Termination of appointment of Adam Sean Nixon as a secretary on 21 January 2020 (2 pages)
29 January 2020Cessation of Adam Sean Nixon as a person with significant control on 21 January 2020 (3 pages)
29 January 2020Change of details for Mr Ricardo James Pittau as a person with significant control on 21 January 2020 (5 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
5 April 2018Change of details for Mr Adam Sean Nixon as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Adam Sean Nixon on 5 April 2018 (2 pages)
5 April 2018Secretary's details changed for Mr Adam Sean Nixon on 5 April 2018 (1 page)
25 January 2018Change of details for Mr Adam Sean Nixon as a person with significant control on 22 January 2018 (2 pages)
25 January 2018Termination of appointment of Marco James Pittau as a director on 22 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Change of details for Mr Ricardo James Pittau as a person with significant control on 22 January 2018 (2 pages)
25 January 2018Cessation of Marco James Pittau as a person with significant control on 22 January 2018 (1 page)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 3
(33 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 3
(33 pages)