Knutsford Gym Limited MANCHESTER


Knutsford Gym started in year 2010 as Private Limited Company with registration number 07193759. The Knutsford Gym company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at Reedham House. Postal code: M3 2PJ. Since Thursday 3rd October 2013 Knutsford Gym Limited is no longer carrying the name James Irlam Investments.

The company has 2 directors, namely Adrian F., James I.. Of them, James I. has been with the company the longest, being appointed on 24 June 2010 and Adrian F. has been with the company for the least time - from 1 January 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael S. who worked with the the company until 13 March 2015.

Knutsford Gym Limited Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07193759
Date of Incorporation Wed, 17th Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 14 years old
Account next due date Sat, 28th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Adrian F.

Position: Director

Appointed: 01 January 2018

James I.

Position: Director

Appointed: 24 June 2010

Benjamin M.

Position: Director

Appointed: 20 December 2013

Resigned: 01 January 2018

Michael S.

Position: Director

Appointed: 20 December 2013

Resigned: 13 March 2015

David I.

Position: Director

Appointed: 24 June 2010

Resigned: 20 December 2013

Michael S.

Position: Secretary

Appointed: 24 June 2010

Resigned: 13 March 2015

Michael I.

Position: Director

Appointed: 24 June 2010

Resigned: 07 July 2010

P & P Directors Limited

Position: Corporate Director

Appointed: 17 March 2010

Resigned: 24 June 2010

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2010

Resigned: 24 June 2010

Simon W.

Position: Director

Appointed: 17 March 2010

Resigned: 24 June 2010

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is James I. The abovementioned PSC and has 75,01-100% shares.

James I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

James Irlam Investments October 3, 2013
Fleetness 702 June 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-68 809-67 964      
Balance Sheet
Current Assets23 07318 15416 93012 65715 54989 169150 022141 300
Net Assets Liabilities -67 963-41 948-88 745 -58 0078 274-12 889
Net Assets Liabilities Including Pension Asset Liability-68 809-67 964      
Reserves/Capital
Shareholder Funds-68 809-67 964      
Other
Average Number Employees During Period  433332
Creditors 19 09914 986230 669263 476265 7015 070238 783
Fixed Assets138 779172 826162 591129 267129 460118 525100 96689 664
Net Current Assets Liabilities-207 588-221 691-189 553-218 012-247 927-176 532-87 622-97 483
Total Assets Less Current Liabilities-68 809-48 865-26 962-88 745-118 467-58 00713 344-7 819
Creditors Due After One Year 19 099      
Creditors Due Within One Year230 661239 845      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements