24 Hour Active Limited HIGH WYCOMBE


24 Hour Active started in year 2012 as Private Limited Company with registration number 08016200. The 24 Hour Active company has been functioning successfully for 12 years now and its status is active. The firm's office is based in High Wycombe at Crown House London Road. Postal code: HP10 9TJ.

At the moment there are 4 directors in the the company, namely Maria G., Derek S. and Donna S. and others. In addition one secretary - Maria G. - is with the firm. As of 19 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

24 Hour Active Limited Address / Contact

Office Address Crown House London Road
Office Address2 Loudwater
Town High Wycombe
Post code HP10 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08016200
Date of Incorporation Mon, 2nd Apr 2012
Industry Fitness facilities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Maria G.

Position: Director

Appointed: 02 April 2012

Derek S.

Position: Director

Appointed: 02 April 2012

Donna S.

Position: Director

Appointed: 02 April 2012

Maria G.

Position: Secretary

Appointed: 02 April 2012

Eraldo G.

Position: Director

Appointed: 02 April 2012

Barbara K.

Position: Director

Appointed: 02 April 2012

Resigned: 02 April 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Galaxy Leisure Limited from High Wycombe, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Galaxy Leisure Limited

Crown House London Road, Loudwater, High Wycombe, Bucks, HP10 9TJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 08016307
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 32832 304166 095162 805239 116130 916147 417
Current Assets63 61778 716219 591203 740281 550182 804184 313
Debtors32 78945 41253 49640 93542 43451 88836 896
Net Assets Liabilities34 212114 065119 550129 951   
Other Debtors32 78945 41248 96135 69938 65334 75134 750
Property Plant Equipment147 948133 008120 048110 69183 02955 36638 532
Total Inventories1 5001 000     
Other
Accumulated Amortisation Impairment Intangible Assets21 00021 00021 00021 00021 00021 000 
Accumulated Depreciation Impairment Property Plant Equipment252 217281 117309 428344 057371 719399 382416 216
Average Number Employees During Period8888889
Bank Borrowings29 67845 636171 361150 000227 47590 00370 000
Bank Borrowings Overdrafts29 67845 636171 361150 000227 47590 00370 000
Creditors11 6385 2905 290184 480303 306146 079112 405
Finance Lease Liabilities Present Value Total11 6385 2905 290    
Fixed Assets147 948133 008120 048110 69183 02955 36638 532
Increase From Depreciation Charge For Year Property Plant Equipment 28 90028 31134 62927 66227 66316 834
Intangible Assets Gross Cost21 00021 00021 00021 00021 00021 000 
Net Current Assets Liabilities-102 098-13 6534 79219 260-21 75636 72571 908
Other Creditors109 27512 5482 32812 57264 51847 39317 057
Other Taxation Social Security Payable26 76234 18542 8649 5002 6376 91020 952
Property Plant Equipment Gross Cost400 165414 125429 476454 748454 748454 748 
Total Additions Including From Business Combinations Property Plant Equipment 13 96015 35125 272   
Total Assets Less Current Liabilities45 850119 355124 840129 95161 27392 091110 440
Trade Creditors Trade Payables  -1 75412 4088 6761 7734 396
Trade Debtors Trade Receivables  4 5355 2363 78117 1372 146

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from Crown House London Road Loudwater High Wycombe Buckinghamshire HP10 9TJ to 1, Cottage Farm Way Speen Princes Risborough Bucks HP27 0RQ on 2023-11-23
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements