Hot Yoganic 40 Ltd LANCASHIRE


Founded in 2015, Hot Yoganic 40, classified under reg no. 09553920 is an active company. Currently registered at Hot Yoganic Boodle Street OL6 8NF, Lancashire the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Zoe M., Carl J.. Of them, Carl J. has been with the company the longest, being appointed on 1 June 2015 and Zoe M. has been with the company for the least time - from 9 January 2017. As of 14 May 2024, there were 2 ex directors - Callum S., Peter V. and others listed below. There were no ex secretaries.

Hot Yoganic 40 Ltd Address / Contact

Office Address Hot Yoganic Boodle Street
Office Address2 Ashton-uner-lyne
Town Lancashire
Post code OL6 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09553920
Date of Incorporation Tue, 21st Apr 2015
Industry Fitness facilities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Zoe M.

Position: Director

Appointed: 09 January 2017

Carl J.

Position: Director

Appointed: 01 June 2015

Callum S.

Position: Director

Appointed: 01 June 2015

Resigned: 14 February 2020

Peter V.

Position: Director

Appointed: 21 April 2015

Resigned: 22 April 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Zoe M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Carl J. This PSC has significiant influence or control over the company,. Moving on, there is Callum S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zoe M.

Notified on 22 April 2020
Nature of control: 25-50% shares

Carl J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Callum S.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth -16 944     
Balance Sheet
Cash Bank In Hand 11 548     
Current Assets 12 47326 14929 26140 33588 88119 289
Debtors 825     
Stocks Inventory 100     
Tangible Fixed Assets-2 69817 687     
Reserves/Capital
Called Up Share Capital 100     
Profit Loss Account Reserve -17 044     
Shareholder Funds -16 944     
Other
Creditors 47 10472 26578 52979 786115 59941 830
Creditors Due Within One Year 47 104     
Fixed Assets 17 68714 75312 20910 3788 8217 498
Net Current Assets Liabilities -34 631-46 116-49 268-39 451-26 718-22 541
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid 100     
Tangible Fixed Assets Additions 21 068     
Tangible Fixed Assets Cost Or Valuation 21 068     
Tangible Fixed Assets Depreciation2 6983 381     
Tangible Fixed Assets Depreciation Charged In Period 683     
Total Assets Less Current Liabilities -16 944-31 363-37 069-29 073-17 897-15 043
Average Number Employees During Period    5 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
Free Download (4 pages)

Company search

Advertisements