Background WavePink WaveYellow Wave

ELITE FITNESS FACTORY LTD (09647072)

ELITE FITNESS FACTORY LTD (09647072) is an active UK company. incorporated on 18 June 2015. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ELITE FITNESS FACTORY LTD has been registered for 10 years. Current directors include CASEY, Daniel, GRUNDY, Michael Keith.

Company Number
09647072
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Unit 5 Pioneer Industrial Estate, Wigan, WN5 9DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CASEY, Daniel, GRUNDY, Michael Keith
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE FITNESS FACTORY LTD

ELITE FITNESS FACTORY LTD is an active company incorporated on 18 June 2015 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ELITE FITNESS FACTORY LTD was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09647072

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 5 Pioneer Industrial Estate Ormskirk Road Wigan, WN5 9DN,

Previous Addresses

Eckersely Mill Swan Meadow Road Wigan WN3 5BD England
From: 16 March 2017To: 16 May 2023
Elite Fitness Factory Swan Meadow Road Wigan Lancashire WN3 5BD England
From: 18 June 2015To: 16 March 2017
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CASEY, Daniel

Active
Ormskirk Road, WiganWN5 9DN
Born June 1974
Director
Appointed 21 Nov 2024

GRUNDY, Michael Keith

Active
Chervil Walk Highfield, WiganWN3 6AR
Born March 1987
Director
Appointed 18 Jun 2015

BESWICK, Robert James

Resigned
Devonshire Close, WiganWN34PG
Born December 1984
Director
Appointed 22 Jun 2015
Resigned 16 Jun 2016

CASEY, Daniel

Resigned
Stopgate Lane, SimonswoodL33 4YB
Born June 1974
Director
Appointed 18 Jun 2015
Resigned 05 Oct 2016

ROSCOE CASEY, Joanne

Resigned
Stopgate Lane, SimonswoodL33 4YB
Born March 1974
Director
Appointed 05 Oct 2016
Resigned 21 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Abrams Investments Ltd

Active
Stopgate Lane, LiverpoolL33 4YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2024

Mr Michael Keith Grundy

Ceased
Ormskirk Road, WiganWN5 9DN
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Incorporation Company
18 June 2015
NEWINCIncorporation