About

Registered Number: 04180671
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 303 Goring Road, Worthing, West Sussex, BN12 4NX

 

Based in West Sussex, Horsham Gymnastics Centre Ltd was registered on 15 March 2001, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Barritt, Mary Elizabeth, Barritt, Stephen Gerald, Fuller, Maxine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRITT, Mary Elizabeth 15 March 2001 - 1
BARRITT, Stephen Gerald 15 March 2001 - 1
FULLER, Maxine 15 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 19 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 09 March 2018
PSC04 - N/A 09 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 29 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 26 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 15 December 2003
AA - Annual Accounts 15 December 2003
363s - Annual Return 01 April 2003
363s - Annual Return 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.