The Warehouse Gyms Holdings Limited EAST MOLESEY


Founded in 2015, The Warehouse Gyms Holdings, classified under reg no. 09783848 is an active company. Currently registered at Thameside House KT8 9AY, East Molesey the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/03/15 The Warehouse Gyms Holdings Limited is no longer carrying the name Xtremefitness Culture.

The firm has one director. Gareth M., appointed on 18 September 2015. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex director - Oliver H.. There were no ex secretaries.

The Warehouse Gyms Holdings Limited Address / Contact

Office Address Thameside House
Office Address2 Hurst Road
Town East Molesey
Post code KT8 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09783848
Date of Incorporation Fri, 18th Sep 2015
Industry Fitness facilities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Gareth M.

Position: Director

Appointed: 18 September 2015

Oliver H.

Position: Director

Appointed: 18 September 2015

Resigned: 27 October 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Montreux Property Holdings Limited from East Molesey, England. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is Oliver H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gareth M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Montreux Property Holdings Limited

Thameside House Hurst Road, East Molesey, Surrey, KT8 9AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10923275
Notified on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oliver H.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gareth M.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: 25-50% voting rights

Company previous names

Xtremefitness Culture March 15, 2018
Fitness Freaks September 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4038126 7237 5874 7029 59724 823
Current Assets3 442127 39051 560176 038291 284294 113294 734
Debtors3 03987 23713 866162 271270 399265 595262 683
Other Debtors3 03987 23713 092161 67111 791160 
Property Plant Equipment 1 141103 42265 90922 94330 50352 724
Total Inventories 39 34130 9716 18016 18318 9217 228
Other
Accumulated Depreciation Impairment Property Plant Equipment 38026 35168 954114 189139 032157 104
Amounts Owed To Group Undertakings8 085  96 42598 24390 65881 895
Average Number Employees During Period 2367911
Creditors8 287403 475861 2501 152 1701 543 2331 947 1742 380 540
Increase From Depreciation Charge For Year Property Plant Equipment 38025 97143 11045 23524 84318 072
Net Current Assets Liabilities-4 845-276 085-809 690-976 132-1 251 949-1 653 061-2 085 806
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 100100100100100100
Number Shares Issued Specific Share Issue 99     
Other Creditors 380 143838 5901 028 8189092 2034 760
Other Taxation Social Security Payable 9 17518 01625 5921 3242 2634 248
Par Value Share 111111
Property Plant Equipment Gross Cost 1 521129 773134 863137 132169 535209 828
Total Additions Including From Business Combinations Property Plant Equipment 1 521128 2526 6112 26932 40340 293
Total Assets Less Current Liabilities-4 845-274 944-706 268-910 213-1 229 006-1 622 558-2 033 082
Trade Creditors Trade Payables20214 1574 6441 3352 1183 864305
Trade Debtors Trade Receivables  774600   
Accrued Liabilities Deferred Income   9 58712 8196 52812 442
Bank Borrowings Overdrafts    795  
Deferred Tax Asset Debtors   153 863253 305253 305253 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment   507   
Disposals Property Plant Equipment   1 521   
Fixed Assets  103 42265 91922 943  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  127 000127 000127 000127 000127 000
Investments Fixed Assets   10   
Investments In Group Undertakings   10-10  
Merchandise   6 18016 18318 9217 228
Other Remaining Borrowings   1 019 2311 411 9541 830 3232 262 079
Prepayments   6 3203 71012 1309 378

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/09/17
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements