360 Ultimate Fitness Limited STAINES-UPON-THAMES


360 Ultimate Fitness started in year 2014 as Private Limited Company with registration number 09315625. The 360 Ultimate Fitness company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Staines-upon-thames at Suffolk House. Postal code: TW18 2AW.

The company has 2 directors, namely Matthew H., Jean-Michelle P.. Of them, Matthew H., Jean-Michelle P. have been with the company the longest, being appointed on 18 November 2014. As of 24 April 2024, our data shows no information about any ex officers on these positions.

360 Ultimate Fitness Limited Address / Contact

Office Address Suffolk House
Office Address2 Drake Avenue
Town Staines-upon-thames
Post code TW18 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09315625
Date of Incorporation Tue, 18th Nov 2014
Industry Fitness facilities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Matthew H.

Position: Director

Appointed: 18 November 2014

Jean-Michelle P.

Position: Director

Appointed: 18 November 2014

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Oliver D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew G. This PSC owns 25-50% shares. Then there is Jean-Michelle P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver D.

Notified on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 8 March 2024
Nature of control: 25-50% shares

Jean-Michelle P.

Notified on 30 June 2016
Ceased on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 30 June 2016
Ceased on 8 March 2024
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 Worth100609       
Balance Sheet
Cash Bank On Hand 6 0966 54911 4523 10518 89331 41017 49712 665
Current Assets10020 29426 14522 65014 55829 66246 50623 61819 284
Debtors 14 19816 4087 70011 45310 76915 0966 1216 619
Net Assets Liabilities 6091 172-3 413-13 766-287-2 924-13 177-10 634
Other Debtors 12 96315 0377 70011 45310 76915 0966 1216 619
Property Plant Equipment 30 21735 54631 99628 04626 65327 69124 53323 025
Total Inventories  3 1883 4983 381    
Cash Bank In Hand1006 096       
Net Assets Liabilities Including Pension Asset Liability100609       
Tangible Fixed Assets 30 217       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 509       
Shareholder Funds100609       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 9507 90011 85016 43916 16519 32323 666
Additions Other Than Through Business Combinations Property Plant Equipment  9 279400 3 196764 2 835
Average Number Employees During Period 22332222
Bank Borrowings      37 00029 45325 446
Bank Overdrafts   4 0083 0684 6682 6655 5874 939
Creditors 49 90260 51958 05956 37056 60240 12131 87527 497
Future Minimum Lease Payments Under Non-cancellable Operating Leases 90 00070 00048 00020 000    
Increase From Depreciation Charge For Year Property Plant Equipment  3 9503 9503 9504 589-2743 1584 343
Net Current Assets Liabilities100-29 608-34 374-35 409-41 812-26 9406 385-8 257-8 213
Other Creditors 47 63660 27450 40246 13933 42519 68513 51410 212
Property Plant Equipment Gross Cost 30 21739 49639 89639 89643 09243 85643 85646 691
Taxation Social Security Payable   2 1083 0718 9134 6122 2211 098
Total Assets Less Current Liabilities100609   -28734 07616 27614 812
Trade Creditors Trade Payables 2 2662451 5414 0929 59613 15910 55311 248
Trade Debtors Trade Receivables 1 2351 371      
Creditors Due Within One Year 49 902       
Fixed Assets 30 217       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 30 217       
Tangible Fixed Assets Cost Or Valuation 30 217       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
Free Download (6 pages)

Company search