Strength And Fitness Lab Limited WIGAN


Founded in 2016, Strength And Fitness Lab, classified under reg no. 10434170 is an active company. Currently registered at Unit 1A Empress Industrial Estate, Anderton Street WN2 2BG, Wigan the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 8th May 2017 Strength And Fitness Lab Limited is no longer carrying the name Gymspiration Events.

The firm has 3 directors, namely Adam M., Bradley D. and Daniel A.. Of them, Daniel A. has been with the company the longest, being appointed on 10 October 2022 and Adam M. has been with the company for the least time - from 18 September 2023. As of 28 April 2024, there were 10 ex directors - Joe S., Joe S. and others listed below. There were no ex secretaries.

Strength And Fitness Lab Limited Address / Contact

Office Address Unit 1A Empress Industrial Estate, Anderton Street
Office Address2 Ince
Town Wigan
Post code WN2 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10434170
Date of Incorporation Tue, 18th Oct 2016
Industry Fitness facilities
Industry Activities of exhibition and fair organisers
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Adam M.

Position: Director

Appointed: 18 September 2023

Bradley D.

Position: Director

Appointed: 10 January 2023

Daniel A.

Position: Director

Appointed: 10 October 2022

Joe S.

Position: Director

Appointed: 10 January 2023

Resigned: 11 February 2024

Joe S.

Position: Director

Appointed: 15 June 2020

Resigned: 02 August 2022

Ian J.

Position: Director

Appointed: 03 June 2020

Resigned: 30 September 2022

Bradley D.

Position: Director

Appointed: 27 January 2020

Resigned: 02 August 2022

Joseph T.

Position: Director

Appointed: 27 January 2020

Resigned: 02 June 2020

Julie R.

Position: Director

Appointed: 27 January 2020

Resigned: 20 December 2022

Jack H.

Position: Director

Appointed: 19 December 2017

Resigned: 18 July 2019

Kelvin C.

Position: Director

Appointed: 05 May 2017

Resigned: 11 February 2024

Bradley D.

Position: Director

Appointed: 18 October 2016

Resigned: 09 May 2017

Jason H.

Position: Director

Appointed: 18 October 2016

Resigned: 06 December 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Bradley D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kelvin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Bradley D.

Notified on 10 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kelvin C.

Notified on 1 October 2022
Ceased on 11 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gymspiration Events May 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7022 0818 4723 8651 313210
Current Assets1 7022 12112 1157 3025 36813 735
Debtors 403 6433 4374 05513 525
Net Assets Liabilities -22 107-21 52530 47643 34134 346
Other Debtors 40  4 0559 470
Property Plant Equipment91 73575 94062 51982 35199 85174 888
Other
Version Production Software  2 0212 022 2 023
Accumulated Depreciation Impairment Property Plant Equipment23 14643 62459 11378 99398 731123 694
Additions Other Than Through Business Combinations Property Plant Equipment  2 06839 71245 638 
Bank Borrowings   25 00022 20020 716
Creditors110 612100 16996 15934 17734 44954 277
Increase From Depreciation Charge For Year Property Plant Equipment23 14620 47815 48819 88023 83724 963
Loans From Directors 84 80190 53310 933 5 769
Net Current Assets Liabilities-108 910-98 048-84 044-26 875-34 31013 735
Other Creditors108 02584 80385134 44923 143
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 099 
Other Disposals Property Plant Equipment    8 400 
Property Plant Equipment Gross Cost114 881119 564121 632161 344198 582198 582
Recoverable Value-added Tax 403 408   
Taxation Social Security Payable   6 0495 2294 649
Total Assets Less Current Liabilities-17 175-22 108-21 52555 47665 54188 623
Trade Creditors Trade Payables2 58715 3665 5415 122  
Trade Debtors Trade Receivables  2352 655 4 055
Value-added Tax Payable   6 451  
Average Number Employees During Period1     
Total Additions Including From Business Combinations Property Plant Equipment114 8814 683    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 21st Feb 2024
filed on: 21st, February 2024
Free Download (4 pages)

Company search

Advertisements