Background WavePink WaveYellow Wave

GYM FACTORY NORTH WEST LIMITED (12596010)

GYM FACTORY NORTH WEST LIMITED (12596010) is an active UK company. incorporated on 12 May 2020. with registered office in Billingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYM FACTORY NORTH WEST LIMITED has been registered for 5 years. Current directors include HOYLE, Timothy David, RACZ, Mike, SODHA, Neel Dilip.

Company Number
12596010
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Unit 10 Evolution Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HOYLE, Timothy David, RACZ, Mike, SODHA, Neel Dilip
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM FACTORY NORTH WEST LIMITED

GYM FACTORY NORTH WEST LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Billingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GYM FACTORY NORTH WEST LIMITED was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

12596010

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NORTH WEST LEISURE (JV CO) LIMITED
From: 12 May 2020To: 24 August 2020
Contact
Address

Unit 10 Evolution Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

295/297 Church Street Blackpool FY1 3PJ England
From: 12 May 2020To: 3 November 2020
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOYLE, Timothy David

Active
Wynyard Avenue, BillinghamTS22 5TB
Born March 1964
Director
Appointed 12 May 2020

RACZ, Mike

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1982
Director
Appointed 23 Oct 2020

SODHA, Neel Dilip

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1989
Director
Appointed 23 Oct 2020

Persons with significant control

2

Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Church Street, BlackpoolFY1 3PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Resolution
24 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2020
CONNOTConfirmation Statement Notification
Incorporation Company
12 May 2020
NEWINCIncorporation