About

Registered Number: 00299638
Date of Incorporation: 11/04/1935 (89 years ago)
Company Status: Active
Registered Address: Woodside House, 218 London Road, Leicester, LE2 1NE

 

Established in 1935, Gymphlex Ltd has its registered office in Leicester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 22 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AA - Annual Accounts 04 August 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 04 September 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 06 June 2013
AUD - Auditor's letter of resignation 23 May 2013
AUD - Auditor's letter of resignation 07 May 2013
MISC - Miscellaneous document 07 May 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 04 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 27 September 2009
RESOLUTIONS - N/A 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
123 - Notice of increase in nominal capital 18 September 2009
395 - Particulars of a mortgage or charge 01 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 01 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 July 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 01 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
AA - Annual Accounts 18 May 1998
MEM/ARTS - N/A 03 April 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 02 July 1996
288 - N/A 02 July 1996
AA - Annual Accounts 05 June 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 10 June 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 01 July 1991
AA - Annual Accounts 21 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 22 June 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2009 Outstanding

N/A

Floating charge 02 June 1972 Outstanding

N/A

Mortgage 27 February 1948 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.