Company NameTrain Strength & Conditioning Ltd
Company StatusActive
Company Number07701767
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Dominic Beardwell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ruabon Road
Didsbury
Manchester
M20 5LW
Director NameMiss Samantha Briggs
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address103 The Citadel
Ludgate Hill
Manchester
M4 4AP
Director NameMr Matthew Andrew Foster
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years, 8 months after company formation)
Appointment Duration9 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWillstream House Longstone Road
Manchester
M22 5LB
Director NameMr Peter Brzezinka
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address17 Marshbrook Drive
Manchester
M9 8NN
Director NameMr Craig Trevor Massey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2018)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address1st Floor (C/O Nochintz Ltd)
12 Hilton Street Northern Quarter
Manchester
M1 1JF

Contact

Websitewww.trainmanchester.co.uk

Location

Registered AddressWillstream House
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

5 at £1Paul Ramage
5.00%
Ordinary
26 at £1Samantha Briggs
26.00%
Ordinary
15 at £1Dominic Beardwell
15.00%
Ordinary
15 at £1Gary Bramwell
15.00%
Ordinary
15 at £1Matthew Foster
15.00%
Ordinary
14 at £1Darren Freeman
14.00%
Ordinary
10 at £1Craig Massey
10.00%
Ordinary

Financials

Year2014
Net Worth£31,344
Cash£4,887

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 April 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
25 April 2023Cancellation of shares. Statement of capital on 1 November 2022
  • GBP 85
(4 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 January 2021Registered office address changed from 1st Floor (C/O Nochintz Ltd) 12 Hilton Street Northern Quarter Manchester M1 1JF to Willstream House Longstone Road Manchester M22 5LB on 7 January 2021 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 April 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 February 2019Termination of appointment of Craig Trevor Massey as a director on 31 October 2018 (1 page)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Appointment of Mr Craig Trevor Massey as a director on 1 April 2015 (2 pages)
23 March 2016Appointment of Mr Matthew Andrew Foster as a director on 1 April 2015 (2 pages)
23 March 2016Appointment of Mr Craig Trevor Massey as a director on 1 April 2015 (2 pages)
23 March 2016Appointment of Mr Matthew Andrew Foster as a director on 1 April 2015 (2 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
28 October 2013Director's details changed for Mr Dominic Beardwell on 12 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Dominic Beardwell on 12 October 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Mr Dominic Beardwell on 1 October 2011 (2 pages)
30 January 2012Director's details changed for Mr Dominic Beardwell on 1 October 2011 (2 pages)
30 January 2012Director's details changed for Mr Dominic Beardwell on 1 October 2011 (2 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 November 2011Termination of appointment of Peter Brzezinka as a director (1 page)
14 November 2011Termination of appointment of Peter Brzezinka as a director (1 page)
11 August 2011Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages)
12 July 2011Incorporation (23 pages)
12 July 2011Incorporation (23 pages)