GYMPHLEX LIMITED

  • Company statusactive
  • Company No00299638
  • Age90 years 3 months Incorporated 11 April 1935
  • Officers3

Address

Woodside House, 218 London Road, Leicester, LE2 1NE

GYMPHLEX LIMITED is an active company incorporated on 11 April 1935 and based in Leicester. The company was registered 90 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    14120 Manufacture of workwear, 14132 Manufacture of other women's outerwear

  • Accounts

    Available to 30 November 2024. Next accounts due by 31 August 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

2 Months Ago on 19 May 2025

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 29 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 24 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 24 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 24 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 24 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 30 May 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 23 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 21 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 17 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 03 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 18 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 13 Oct 2020

Mortgage Satisfy Charge Full

5 Years Ago on 11 Jun 2020

Mortgage Satisfy Charge Full

5 Years Ago on 11 Jun 2020

Confirmation Statement With Updates

5 Years Ago on 18 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 22 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 14 Jun 2019

Confirmation Statement With Updates

6 Years Ago on 20 May 2019

Change Person Director Company With Change Date

6 Years Ago on 14 May 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 14 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 12 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 11 Jun 2018

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GREENLEES, James Robert Spencersecretary 31 Mar 2004
GREENLEES, James Robert Spencerdirector Oct 196801 Aug 1997
GREENLEES, Victoria Elizabethdirector Oct 196917 Jun 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ryland Dickson Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.