Gymfuse Limited TAMWORTH


Gymfuse started in year 2014 as Private Limited Company with registration number 09046845. The Gymfuse company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tamworth at C/o Philip Barnes & Co Limited The Old Council Chambers. Postal code: B79 7RB. Since 4th August 2014 Gymfuse Limited is no longer carrying the name Gymsource.

The firm has 2 directors, namely Marc A., Daniel M.. Of them, Marc A., Daniel M. have been with the company the longest, being appointed on 19 May 2014. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Gymfuse Limited Address / Contact

Office Address C/o Philip Barnes & Co Limited The Old Council Chambers
Office Address2 Halford Street
Town Tamworth
Post code B79 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09046845
Date of Incorporation Mon, 19th May 2014
Industry Wholesale of clothing and footwear
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Marc A.

Position: Director

Appointed: 19 May 2014

Daniel M.

Position: Director

Appointed: 19 May 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Daniel M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marc A. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marc A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gymsource August 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-17 285-26 174       
Balance Sheet
Cash Bank In Hand1 0738 047       
Cash Bank On Hand 8 0477 9791 5956 5221465 6332 7401 358
Current Assets17 67317 06423 59881 80845 74652 85144 70529 5571 358
Debtors 2 5352 46915 79812 19734 76622 72810 645 
Other Debtors 1 3531663 5626 2336 7666 7286 645 
Property Plant Equipment 1 7321 3421 8281 515562189  
Stocks Inventory16 6006 482       
Tangible Fixed Assets 1 732       
Total Inventories 6 48213 15064 41427 02717 93916 34416 172 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-17 385-26 274       
Shareholder Funds-17 285-26 174       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6911 5302 7933 9064 8595 232  
Average Number Employees During Period 2222222 
Bank Borrowings Overdrafts   16 6239 9743 324   
Creditors 44 97051 03882 92446 66952 97750 99543 52432 486
Creditors Due Within One Year34 95844 970       
Increase From Depreciation Charge For Year Property Plant Equipment  8391 2631 113953373  
Net Current Assets Liabilities-17 285-27 906-27 4401 435-923-126-6 290-13 967-31 128
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 43 01046 17661 42735 08246 03949 58143 46432 366
Other Taxation Social Security Payable  3 482404233914914  
Par Value Share111111111
Property Plant Equipment Gross Cost 2 4232 8724 6215 4215 4215 421  
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 423       
Tangible Fixed Assets Cost Or Valuation 2 423       
Tangible Fixed Assets Depreciation 691       
Tangible Fixed Assets Depreciation Charged In Period 691       
Total Additions Including From Business Combinations Property Plant Equipment  4491 749800    
Total Assets Less Current Liabilities-17 285-26 174-26 0983 263592436-6 101-13 967-31 128
Trade Creditors Trade Payables 1 9601 3801 3201 3802 70050060120
Trade Debtors Trade Receivables 1 1822 30312 2365 96428 00016 0004 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 232 
Disposals Property Plant Equipment       5 421 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements