You are here: bizstats.co.uk > a-z index > 2 list > 24 list

24/7 Fitness York Limited NORWICH


24/7 Fitness York started in year 2014 as Private Limited Company with registration number 09266385. The 24/7 Fitness York company has been functioning successfully for 10 years now and its status is liquidation. The firm's office is based in Norwich at Lawrence House. Postal code: NR2 1AD. Since 3rd May 2016 24/7 Fitness York Limited is no longer carrying the name 24/7 Fitness Southampton.

24/7 Fitness York Limited Address / Contact

Office Address Lawrence House
Office Address2 5 St. Andrews Hill
Town Norwich
Post code NR2 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09266385
Date of Incorporation Thu, 16th Oct 2014
Industry Fitness facilities
End of financial Year 30th June
Company age 10 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 21st Jul 2023 (2023-07-21)
Last confirmation statement dated Thu, 7th Jul 2022

Company staff

Sarah C.

Position: Director

Appointed: 16 October 2014

Sarah C.

Position: Secretary

Appointed: 16 October 2014

Gary L.

Position: Director

Appointed: 16 October 2014

Resigned: 02 January 2019

People with significant control

Sarah C.

Notified on 26 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tp Partners

Foley Grove Foley Business Park, Kidderminster, DY11 7PT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 October 2016
Ceased on 26 May 2022
Nature of control: 75,01-100% shares

Company previous names

24/7 Fitness Southampton May 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-06-302017-06-302018-06-30
Net Worth100100  
Balance Sheet
Cash Bank On Hand 1001 175 
Current Assets 10033 68227 788
Debtors  32 50727 788
Net Assets Liabilities 100-34 523-68 509
Other Debtors  276233
Property Plant Equipment  278 626240 490
Cash Bank In Hand100100  
Reserves/Capital
Called Up Share Capital100100  
Shareholder Funds100100  
Other
Accrued Liabilities  21 80023 181
Accumulated Amortisation Impairment Intangible Assets  6 87514 375
Accumulated Depreciation Impairment Property Plant Equipment  20 41167 968
Additions Other Than Through Business Combinations Property Plant Equipment  299 0379 421
Amortisation Expense Intangible Assets  6 8757 500
Amounts Owed By Group Undertakings Participating Interests  60 089 
Amounts Owed To Group Undertakings Participating Interests  253 261 
Average Number Employees During Period  55
Bank Overdrafts   3 030
Comprehensive Income Expense  -34 623-33 986
Creditors  324 469104 631
Depreciation Expense Property Plant Equipment  20 41247 556
Finance Lease Liabilities Present Value Total  45 945104 631
Fixed Assets  346 751301 115
Increase From Amortisation Charge For Year Intangible Assets  6 8757 500
Increase From Depreciation Charge For Year Property Plant Equipment  20 41147 557
Increase In Loans Owed By Related Parties Due To Loans Advanced  60 08959 470
Increase In Loans Owed To Related Parties Due To Loans Advanced  120 33159 779
Intangible Assets  68 12560 625
Intangible Assets Gross Cost  75 00075 000
Loans Owed By Related Parties  60 089119 559
Loans Owed To Related Parties  120 331180 110
Net Current Assets Liabilities 100-230 698-264 993
Number Shares Issued Fully Paid  100100
Other Creditors  193 172207 815
Other Taxation Social Security Payable  3 420 
Par Value Share11 1
Prepayments  31 66126 795
Profit Loss  -34 623-33 986
Property Plant Equipment Gross Cost  299 037308 458
Taxation Social Security Payable  3 42012 810
Total Additions Including From Business Combinations Intangible Assets  75 000 
Total Assets Less Current Liabilities100100116 05336 122
Total Borrowings  150 576104 631
Trade Creditors Trade Payables  43 
Trade Debtors Trade Receivables  570760
Number Shares Allotted100100  
Share Capital Allotted Called Up Paid100100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 1st November 2022. New Address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 247 Fitness Audax Close York YO30 4RA United Kingdom
filed on: 1st, November 2022
Free Download (2 pages)

Company search