Barnsley Gymnastics Club Limited BARNSLEY


Barnsley Gymnastics Club started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06585875. The Barnsley Gymnastics Club company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Barnsley at 424 Carlton Road. Postal code: S71 3HX.

Currently there are 4 directors in the the firm, namely Kirsty S., Jayne W. and Peter A. and others. In addition one secretary - Vasiliki S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barnsley Gymnastics Club Limited Address / Contact

Office Address 424 Carlton Road
Town Barnsley
Post code S71 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06585875
Date of Incorporation Wed, 7th May 2008
Industry Activities of sport clubs
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Kirsty S.

Position: Director

Appointed: 05 February 2022

Jayne W.

Position: Director

Appointed: 05 February 2022

Vasiliki S.

Position: Secretary

Appointed: 05 February 2022

Peter A.

Position: Director

Appointed: 11 August 2020

Benjamin O.

Position: Director

Appointed: 11 August 2020

Amy R.

Position: Director

Appointed: 28 March 2022

Resigned: 07 November 2023

Amanda B.

Position: Director

Appointed: 11 May 2021

Resigned: 06 February 2023

Nicholas A.

Position: Secretary

Appointed: 08 May 2016

Resigned: 11 August 2020

Karen S.

Position: Director

Appointed: 28 August 2012

Resigned: 08 May 2016

Alan F.

Position: Director

Appointed: 06 March 2012

Resigned: 28 August 2012

Sarah S.

Position: Director

Appointed: 01 May 2011

Resigned: 06 March 2012

Stephen W.

Position: Director

Appointed: 01 October 2009

Resigned: 30 October 2021

Jose G.

Position: Director

Appointed: 01 October 2009

Resigned: 08 May 2016

Vasiliki S.

Position: Secretary

Appointed: 07 May 2008

Resigned: 01 May 2014

Vasiliki S.

Position: Director

Appointed: 07 May 2008

Resigned: 01 May 2014

Susan C.

Position: Director

Appointed: 07 May 2008

Resigned: 30 October 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Susan C. This PSC has significiant influence or control over the company,.

Susan C.

Notified on 6 April 2016
Ceased on 5 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth45 41193 38495 737      
Balance Sheet
Cash Bank In Hand2 11420 78516 310      
Cash Bank On Hand  16 31027 55610 62911 67715 62967 56133 009
Property Plant Equipment  89 48982 62081 73871 12060 51151 47555 236
Tangible Fixed Assets53 98794 44689 489      
Net Assets Liabilities      38 72342 46135 156
Reserves/Capital
Profit Loss Account Reserve45 41193 38495 737      
Shareholder Funds45 41193 38495 737      
Other
Accrued Liabilities Deferred Income  4 2324 3004 3005 8004 3005 2205 289
Accumulated Depreciation Impairment Property Plant Equipment  63 10677 69091 403103 863114 472123 508133 254
Average Number Employees During Period   101513111215
Bank Borrowings Overdrafts    6  10 00010 000
Creditors  10 06213 99614 30116 48837 41740 00033 485
Creditors Due Within One Year10 69021 84710 062      
Increase From Depreciation Charge For Year Property Plant Equipment   14 58413 71312 46010 6099 0369 746
Net Current Assets Liabilities-8 576-1 0626 24813 560-3 672-4 811-21 78830 98613 405
Other Taxation Social Security Payable  8301 6961 9952 6871 3181 3612 381
Property Plant Equipment Gross Cost  152 595160 310173 141174 983174 983174 983188 490
Tangible Fixed Assets Additions 57 12710 838      
Tangible Fixed Assets Cost Or Valuation84 630141 757152 595      
Tangible Fixed Assets Depreciation30 64347 31163 106      
Tangible Fixed Assets Depreciation Charged In Period 16 66815 795      
Total Additions Including From Business Combinations Property Plant Equipment   7 71512 8311 842  13 507
Total Assets Less Current Liabilities45 41193 38495 73796 18078 06666 30938 72382 46168 641
Trade Creditors Trade Payables  5 0008 0008 0008 00131 79919 9941 934

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2023/11/07 - the day director's appointment was terminated
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements