Fit-4-schools (UK) Ltd BIRMINGHAM


Fit-4-schools (UK) started in year 2014 as Private Limited Company with registration number 08863292. The Fit-4-schools (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at 51 Station Road. Postal code: B37 7AB.

The company has 2 directors, namely John M., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 11 May 2017 and John M. has been with the company for the least time - from 22 May 2023. As of 14 May 2024, there were 4 ex directors - Mark P., Andrew W. and others listed below. There were no ex secretaries.

Fit-4-schools (UK) Ltd Address / Contact

Office Address 51 Station Road
Office Address2 Marston Green
Town Birmingham
Post code B37 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08863292
Date of Incorporation Mon, 27th Jan 2014
Industry Activities of sport clubs
End of financial Year 31st August
Company age 10 years old
Account next due date Sat, 31st May 2025 (382 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John M.

Position: Director

Appointed: 22 May 2023

Michael B.

Position: Director

Appointed: 11 May 2017

Mark P.

Position: Director

Appointed: 25 August 2016

Resigned: 03 May 2022

Andrew W.

Position: Director

Appointed: 04 September 2014

Resigned: 01 April 2015

Stephen R.

Position: Director

Appointed: 27 January 2014

Resigned: 25 August 2016

Mark F.

Position: Director

Appointed: 27 January 2014

Resigned: 01 December 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Michael B. This PSC has significiant influence or control over this company,. Another one in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Havlock Holdings Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Michael B.

Notified on 1 January 2017
Nature of control: significiant influence or control

Mark P.

Notified on 25 August 2016
Ceased on 3 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Havlock Holdings Ltd

Unit 6 Birchy Cross Bc, Broad Lane, Tanworth-In-Arden, Solihull, West Midlands, B94 5DN, England

Legal authority Companys Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09710095
Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 1 85010 4331 5495 6888641 55921954675
Current Assets14 04740 40737 16937 76046 61234 29427 22925 90525 14312 773
Debtors1 82013 22298615 92229 76330 31725 67025 68624 59712 698
Net Assets Liabilities 10 62324 7203 3266 40030 97437 20242 20746 41848 146
Property Plant Equipment 17 37719 52715 66512 32811 1596 9103 058589 
Total Inventories 25 33525 75020 28911 1613 113    
Cash Bank In Hand3 2441 850        
Net Assets Liabilities Including Pension Asset Liability2 05810 623        
Stocks Inventory8 98325 335        
Tangible Fixed Assets 17 377        
Reserves/Capital
Called Up Share Capital150429        
Profit Loss Account Reserve-5 517-63 226        
Other
Version Production Software  11111111
Accumulated Depreciation Impairment Property Plant Equipment 4 05211 91320 45530 38038 13342 66746 51948 98849 577
Additions Other Than Through Business Combinations Property Plant Equipment  10 0114 6806 5886 6296 869   
Average Number Employees During Period     108111
Creditors 47 16134 54822 24917 49011 8775 7915 6206 6007 701
Fixed Assets 17 37719 52715 66512 32811 1596 9103 058589 
Increase From Depreciation Charge For Year Property Plant Equipment  7 8618 5439 9257 7984 5343 8522 469589
Net Current Assets Liabilities2 083-6 7544 37915 34829 12219 30421 43820 28518 5435 072
Number Shares Allotted150150 429429429429429429429
Property Plant Equipment Gross Cost 21 42931 44036 12042 70842 70849 57749 57749 57749 577
Total Assets Less Current Liabilities 10 62322 14831 17641 45033 57628 34823 34319 1325 072
Capital Employed2 05810 623        
Creditors Due Within One Year11 96447 161        
Number Shares Allotted Increase Decrease During Period150279        
Par Value Share11        
Share Capital Allotted Called Up Paid150429        
Share Premium Account7 45073 420        
Tangible Fixed Assets Additions 21 429        
Tangible Fixed Assets Cost Or Valuation 21 429        
Tangible Fixed Assets Depreciation 4 052        
Tangible Fixed Assets Depreciation Charged In Period 4 052        
Value Shares Allotted Increase Decrease During Period150279        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On May 22, 2023 new director was appointed.
filed on: 22nd, May 2023
Free Download (2 pages)

Company search

Advertisements