Founded in 2016, Fc Gym, classified under reg no. 10225056 is an active company. Currently registered at 57-59 Balham High Road SW12 9AW, London the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.
The company has one director. Mandeep J., appointed on 10 June 2016. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Leon M., Adkin R. and others listed below. There were no ex secretaries.
Office Address | 57-59 Balham High Road |
Office Address2 | Balham High Road |
Town | London |
Post code | SW12 9AW |
Country of origin | United Kingdom |
Registration Number | 10225056 |
Date of Incorporation | Fri, 10th Jun 2016 |
Industry | Operation of sports facilities |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (163 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 24th Mar 2024 (2024-03-24) |
Last confirmation statement dated | Fri, 10th Mar 2023 |
The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Fight City Gyms Limited from Enfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ross A. This PSC owns 25-50% shares. Moving on, there is Leon M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.
Fight City Gyms Limited
47 Wenta Business Centre Electric Avenue, Enfield, EN3 7XU, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 08331537 |
Notified on | 15 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ross A.
Notified on | 10 June 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
25-50% shares |
Leon M.
Notified on | 16 June 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
25-50% shares |
Mandeep J.
Notified on | 16 June 2016 |
Ceased on | 15 March 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Current Assets | 100 | 53 068 | 116 769 | 102 314 | 99 778 | ||
Net Assets Liabilities | 100 | 100 | 100 | -240 681 | -398 252 | -497 925 | -552 329 |
Cash Bank On Hand | 100 | 100 | 100 | ||||
Other | |||||||
Version Production Software | 2 022 | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 95 388 | 174 330 | 154 116 | 141 659 | |||
Average Number Employees During Period | 5 | 6 | 6 | 7 | |||
Creditors | 450 966 | 536 618 | 613 019 | 674 082 | |||
Fixed Assets | 349 700 | 299 631 | 247 051 | 216 849 | |||
Net Current Assets Liabilities | 100 | -397 898 | -417 267 | -508 970 | -571 880 | ||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 582 | 1 735 | 2 424 | ||||
Total Assets Less Current Liabilities | 100 | -48 198 | -117 636 | -261 919 | -355 031 | ||
Number Shares Allotted | 100 | 100 | |||||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Tuesday 5th March 2024 filed on: 5th, March 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy