Allison's Fitness Factory Limited COVENTRY


Allison's Fitness Factory started in year 2009 as Private Limited Company with registration number 06927933. The Allison's Fitness Factory company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Coventry at 10 Santos Close. Postal code: CV3 2FG.

At present there are 4 directors in the the company, namely Lorna A., Dean A. and Liam A. and others. In addition one secretary - Lorna A. - is with the firm. As of 9 June 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Allison's Fitness Factory Limited Address / Contact

Office Address 10 Santos Close
Office Address2 Binley
Town Coventry
Post code CV3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06927933
Date of Incorporation Tue, 9th Jun 2009
Industry Fitness facilities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lorna A.

Position: Director

Appointed: 21 June 2019

Lorna A.

Position: Secretary

Appointed: 09 June 2009

Dean A.

Position: Director

Appointed: 09 June 2009

Liam A.

Position: Director

Appointed: 09 June 2009

Raymond A.

Position: Director

Appointed: 09 June 2009

Graham S.

Position: Director

Appointed: 09 June 2009

Resigned: 09 June 2009

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Lorna A. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Raymond A. This PSC owns 25-50% shares. Then there is Dean A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Lorna A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Raymond A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dean A.

Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Liam A.

Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  10 77710 03016 49320 55018 46315 281  
Current Assets8 8798 50113 96816 23922 65726 71423 87519 78146 97948 101
Debtors2 1102 1512 1912 2092 1642 1641 4121 340  
Net Assets Liabilities  5 0167 39113 37512 73523 77242 44797 025106 759
Property Plant Equipment  151 552145 826150 097151 004154 610168 740  
Total Inventories  1 0004 0004 0004 0004 0004 500  
Cash Bank In Hand6 0195 60010 777       
Intangible Fixed Assets1 2711 2711 271       
Net Assets Liabilities Including Pension Asset Liability32 48824 2135 016       
Stocks Inventory7507501 000       
Tangible Fixed Assets148 839154 035151 552       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve31 48823 2134 016       
Other
Version Production Software      2 0212 022  
Accrued Liabilities   3 5063 8403 8403 1203 180  
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 1803 3003 354
Accumulated Amortisation Impairment Intangible Assets     254508762  
Accumulated Depreciation Impairment Property Plant Equipment  39 04944 77551 25556 92863 32272 276  
Additions Other Than Through Business Combinations Property Plant Equipment    10 7516 58010 00023 084  
Average Number Employees During Period  65555555
Creditors  14 43414 73214 99215 89111 4678 25420 46520 773
Finished Goods Goods For Resale   4 0004 0004 000    
Fixed Assets150 110155 306152 823147 097151 368152 021155 373169 249187 653205 210
Increase From Amortisation Charge For Year Intangible Assets     254254254  
Increase From Depreciation Charge For Year Property Plant Equipment   5 7266 4805 6736 3948 954  
Intangible Assets  1 2711 2711 2711 017763509  
Intangible Assets Gross Cost  1 2711 2711 2711 2711 2711 271  
Loans From Directors      144 009139 669  
Net Current Assets Liabilities-4 358-10 507-4661 5077 66510 82312 40812 86728 14928 713
Other Creditors   141 2134241 264201128  
Prepayments Accrued Income   2 2092 1642 1641 4121 340  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 3401 6351 385
Property Plant Equipment Gross Cost  190 601190 601201 352207 932217 932241 016  
Taxation Social Security Payable   11 22610 72810 7878 1463 854  
Total Assets Less Current Liabilities145 752144 799152 357148 604159 033162 844167 781182 116215 802233 923
Value-added Tax Payable       1 092  
Capital Employed32 48824 2135 016       
Creditors Due After One Year113 264120 586147 341       
Creditors Due Within One Year13 23719 00814 434       
Intangible Fixed Assets Cost Or Valuation1 2711 2711 271       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 11 6944 254       
Tangible Fixed Assets Cost Or Valuation174 653186 347190 601       
Tangible Fixed Assets Depreciation25 81432 31239 049       
Tangible Fixed Assets Depreciation Charged In Period 6 4986 737       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search