Spirit Personal Training Limited SHEFFIELD


Founded in 2006, Spirit Personal Training, classified under reg no. 05926471 is an active company. Currently registered at 4 High Royd Cottages S36 7JR, Sheffield the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Nigel R., appointed on 6 September 2006. In addition, a secretary was appointed - Sandra R., appointed on 1 February 2014. As of 19 May 2024, there were 2 ex secretaries - Gillian F., Beverley R. and others listed below. There were no ex directors.

Spirit Personal Training Limited Address / Contact

Office Address 4 High Royd Cottages
Office Address2 High Royd Lane Hoylandswaine
Town Sheffield
Post code S36 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05926471
Date of Incorporation Wed, 6th Sep 2006
Industry Fitness facilities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (42 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Sandra R.

Position: Secretary

Appointed: 01 February 2014

Nigel R.

Position: Director

Appointed: 06 September 2006

Gillian F.

Position: Secretary

Appointed: 01 September 2010

Resigned: 01 February 2014

Diana R.

Position: Nominee Director

Appointed: 06 September 2006

Resigned: 06 September 2006

Reddings Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2006

Resigned: 06 September 2006

Beverley R.

Position: Secretary

Appointed: 06 September 2006

Resigned: 01 September 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Nigel R. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nigel R.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand15 42116 15817 85415 50714 34122 94014 437
Current Assets15 82016 15817 85416 22020 83633 98127 572
Debtors399  7136 49511 04113 135
Net Assets Liabilities43 63029 38638 42039 55440 86236 74732 940
Other Debtors399  7136 49510 13813 135
Property Plant Equipment37 43233 74830 88429 99627 89826 22825 078
Other
Accumulated Depreciation Impairment Property Plant Equipment55 27758 74161 60564 23566 33368 00369 392
Additions Other Than Through Business Combinations Property Plant Equipment   1 742  239
Average Number Employees During Period1111111
Balances Amounts Owed To Related Parties 12 1222 922    
Bank Borrowings Overdrafts     15 00013 020
Corporation Tax Payable4 8004 2723 7972 6384 3344 5553 277
Creditors6 0805 5858 0634 5856 2966 5675 650
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 130     
Disposals Property Plant Equipment 220     
Increase From Depreciation Charge For Year Property Plant Equipment 3 5942 8642 6302 0981 6701 389
Loans From Directors 12 1122 922    
Net Current Assets Liabilities9 740-1 5399 79111 63514 54027 41421 922
Other Creditors 12 1122 922    
Property Plant Equipment Gross Cost92 70992 48992 48994 23194 23194 23194 470
Taxation Including Deferred Taxation Balance Sheet Subtotal3 5422 8232 2552 0771 5761 8951 040
Total Assets Less Current Liabilities47 17232 20940 67541 63142 43853 64247 000
Trade Creditors Trade Payables1 2801 3131 3441 9471 9622 0122 373
Trade Debtors Trade Receivables     903 
Advances Credits Directors39912 1122 9227136 49510 13813 135
Advances Credits Made In Period Directors21 63518 23716 98816 76627 52731 662 
Advances Credits Repaid In Period Directors7 45030 7487 79813 13121 74528 019 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements