Vauxhall Functional Fitness Ltd LONDON


Founded in 2013, Vauxhall Functional Fitness, classified under reg no. 08751964 is an active company. Currently registered at Arches 15-16 SW8 1RZ, London the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Michael L., appointed on 25 September 2019. There are currently no secretaries appointed. As of 20 May 2024, there were 4 ex directors - Mario D., Charles I. and others listed below. There were no ex secretaries.

Vauxhall Functional Fitness Ltd Address / Contact

Office Address Arches 15-16
Office Address2 Miles Street
Town London
Post code SW8 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08751964
Date of Incorporation Tue, 29th Oct 2013
Industry Fitness facilities
Industry Sports and recreation education
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (225 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Michael L.

Position: Director

Appointed: 25 September 2019

Mario D.

Position: Director

Appointed: 25 September 2019

Resigned: 26 September 2023

Charles I.

Position: Director

Appointed: 25 September 2019

Resigned: 26 September 2023

Brian S.

Position: Director

Appointed: 29 October 2013

Resigned: 01 October 2019

Clare S.

Position: Director

Appointed: 29 October 2013

Resigned: 01 October 2019

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As we discovered, there is Michael L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charles I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mario D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Charles I.

Notified on 1 October 2019
Ceased on 26 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Mario D.

Notified on 1 October 2019
Ceased on 26 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Clare S.

Notified on 29 October 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian S.

Notified on 29 October 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael L.

Notified on 1 October 2019
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 374-7 825       
Balance Sheet
Cash Bank On Hand 26 74436 446      
Current Assets58 581110 32856 41224 00419 5598 89531 65822 34126 527
Debtors38 73783 58455 123      
Net Assets Liabilities -7 82510 7339 23622 21231 8392 4366 03319 541
Property Plant Equipment 2 48511 638      
Cash Bank In Hand19 84426 744       
Net Assets Liabilities Including Pension Asset Liability18 374-7 825       
Tangible Fixed Assets6 0062 485       
Trade Debtors26 62550 226       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve18 274-7 925       
Shareholder Funds18 374-7 825       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 51413 022      
Creditors 105 63842 22235 83351 31341 73433 3019 09014 639
Fixed Assets6 0062 48511 6388 2105 0471 00049 20733 48837 432
Increase From Depreciation Charge For Year Property Plant Equipment  3 508      
Net Current Assets Liabilities27 3684 69049 34725 62512 54932 8391 64313 25111 888
Other Creditors 77 08471 718      
Prepayments Accrued Income 33 35835 157      
Property Plant Equipment Gross Cost 11 99924 660      
Taxation Social Security Payable 6 2497 569      
Total Additions Including From Business Combinations Property Plant Equipment  12 661      
Total Assets Less Current Liabilities30 9207 17560 98533 83517 59631 83947 56446 73949 320
Trade Creditors Trade Payables 22 30534 653      
Trade Debtors Trade Receivables 50 22619 966      
Average Number Employees During Period    23333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  35 15737 45444 303    
Creditors Due After One Year15 00015 000       
Creditors Due Within One Year31 213105 638       
Number Shares Allotted100100       
Other Creditors After One Year15 00015 000       
Other Creditors Due Within One Year9 00477 084       
Par Value Share11       
Prepayments Accrued Income Current Asset12 11233 358       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions10 9241 075       
Tangible Fixed Assets Cost Or Valuation10 92411 999       
Tangible Fixed Assets Depreciation4 9189 514       
Tangible Fixed Assets Depreciation Charged In Period4 9184 596       
Taxation Social Security Due Within One Year6 7486 249       
Trade Creditors Within One Year17 91522 305       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 087519640001, created on 26th September 2023
filed on: 27th, September 2023
Free Download (10 pages)

Company search