RCS update : on 27/04/2026
MAWFIT YEOVIL LTD
Active
•12305242
Address
The Granary Park Lane Donyatt TA19 0RN Ilminster
Activity
Fitness facilities
Incorporation
08/11/2019
Legal information
MAWFIT YEOVIL LTD
Number
12305242
Legal form
Private limited company
Legal situation
normal
Activity
MAWFIT YEOVIL LTD
Code SIC
93130•Fitness facilities
Fields of activity
Fitness facilities
Officers and representatives
MAWFIT YEOVIL LTD
3 officers and representatives
Quality: Director
In office since the : 08/11/2019
Nationality: British
Date of birth: 01/1994
Address: The Granary, Park Lane Donyatt TA19 0RN Ilminster
Former officers
Quality: Director
In office since the : 12/02/2020
Until: 10/10/2022
Nationality: British
Date of birth: 09/1991
Address: 1a Mawfit Gym, Oxford Road Pen Mill Trading Estate BA21 5HR Yeovil
Quality: Director
In office since the : 01/11/2020
Until: 10/10/2022
Nationality: British
Date of birth: 03/1994
Address: 1a Mawfit Gym, Oxford Road Pen Mill Trading Estate BA21 5HR Yeovil
Ultimate beneficial owners
MAWFIT YEOVIL LTD
Mitchell Wingham
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: The Granary Park Lane Donyatt TA19 0RN Ilminster
Filling history
MAWFIT YEOVIL LTD
24 documents
Confirmation statement made on 7 November 2024 with no updates
Confirmation statement made on 7 November 2024 with no updates
29/11/2024
Confirmation statement made on 7 November 2023 with no updates
Confirmation statement made on 7 November 2023 with no updates
22/12/2023
Registered office address changed from 1a Mawfit Gym Oxford Road Pen Mill Trading Estate Yeovil BA21 5HR United Kingdom to Hunters Barn School Lane Seavington Ilminster Somerset TA19 0QD on 22 December 2023
Registered office address changed from 1a Mawfit Gym Oxford Road Pen Mill Trading Estate Yeovil BA21 5HR United Kingdom to Hunters Barn School Lane Seavington Ilminster Somerset TA19 0QD on 22 December 2023
22/12/2023
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
06/04/2023
Confirmation statement made on 7 November 2022 with updates
Confirmation statement made on 7 November 2022 with updates
05/04/2023
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
11/02/2023
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
31/01/2023
Termination of appointment of George Harris as a director on 10 October 2022
Termination of appointment of George Harris as a director on 10 October 2022
24/10/2022
Termination of appointment of Samuel Michael David Bird as a director on 10 October 2022
Termination of appointment of Samuel Michael David Bird as a director on 10 October 2022
24/10/2022
Cessation of Samuel Michael David Bird as a person with significant control on 1 June 2022
Cessation of Samuel Michael David Bird as a person with significant control on 1 June 2022
24/10/2022
Cessation of George Harris as a person with significant control on 1 June 2022
Cessation of George Harris as a person with significant control on 1 June 2022
24/10/2022
Confirmation statement made on 7 November 2021 with updates
Confirmation statement made on 7 November 2021 with updates
24/12/2021
Notification of George Harris as a person with significant control on 1 October 2020
Notification of George Harris as a person with significant control on 1 October 2020
24/12/2021
Confirmation statement made on 7 November 2020 with updates
Confirmation statement made on 7 November 2020 with updates
18/12/2020
Notification of Samuel Michael David Bird as a person with significant control on 31 March 2020
Notification of Samuel Michael David Bird as a person with significant control on 31 March 2020
18/12/2020
Change of details for Mr Mitchell Andrew Wingham as a person with significant control on 6 April 2020
Change of details for Mr Mitchell Andrew Wingham as a person with significant control on 6 April 2020
18/12/2020
Appointment of Mr George Harris as a director on 1 November 2020
Appointment of Mr George Harris as a director on 1 November 2020
18/12/2020
Statement of capital following an allotment of shares on 31 March 2020
Statement of capital following an allotment of shares on 31 March 2020
30/04/2020
Appointment of Mr Samuel Michael David Bird as a director on 12 February 2020
Appointment of Mr Samuel Michael David Bird as a director on 12 February 2020
12/02/2020
Incorporation - Model articles adopted - Statement of capital on 8 November 2019
Incorporation - Model articles adopted - Statement of capital on 8 November 2019
08/11/2019
Director's details changed for Mr Mitchell Andrew Wingham on 1 October 2025
Director's details changed for Mr Mitchell Andrew Wingham on 1 October 2025
03/02/2026
Confirmation statement made on 7 November 2025 with no updates
Confirmation statement made on 7 November 2025 with no updates
03/02/2026
Registered office address changed from Hunters Barn School Lane Seavington Ilminster Somerset TA19 0QD England to The Granary Park Lane Donyatt Ilminster TA19 0RN on 3 February 2026
Registered office address changed from Hunters Barn School Lane Seavington Ilminster Somerset TA19 0QD England to The Granary Park Lane Donyatt Ilminster TA19 0RN on 3 February 2026
03/02/2026
Change of details for Mr Mitchell Andrew Wingham as a person with significant control on 1 October 2025
Change of details for Mr Mitchell Andrew Wingham as a person with significant control on 1 October 2025
03/02/2026
Annual accounts
MAWFIT YEOVIL LTD
6 documents
Accounts for a dormant company made up to 30 November 2024
12/02/2026
Micro company accounts made up to 30 November 2023
30/08/2024
Financial statements 2023
30/11/2023
Micro company accounts made up to 30 November 2022
31/08/2023
Micro company accounts made up to 30 November 2021
30/08/2022
Micro company accounts made up to 30 November 2020
08/11/2021
Contact informations
MAWFIT YEOVIL LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
The Granary Park Lane Donyatt TA19 0RN Ilminster