You are here: bizstats.co.uk > a-z index > N list > NW list

Nwk Strength & Conditioning Limited GRAVESEND


Founded in 2014, Nwk Strength & Conditioning, classified under reg no. 08948938 is an active company. Currently registered at 1-2 King Street DA12 2EB, Gravesend the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Nanderpal V., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 20 March 2014 and Nanderpal V. has been with the company for the least time - from 4 June 2023. As of 24 April 2024, there were 4 ex directors - Sunil V., Laura P. and others listed below. There were no ex secretaries.

Nwk Strength & Conditioning Limited Address / Contact

Office Address 1-2 King Street
Town Gravesend
Post code DA12 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948938
Date of Incorporation Thu, 20th Mar 2014
Industry Fitness facilities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Nanderpal V.

Position: Director

Appointed: 04 June 2023

Michael G.

Position: Director

Appointed: 20 March 2014

Sunil V.

Position: Director

Appointed: 14 August 2018

Resigned: 04 June 2023

Laura P.

Position: Director

Appointed: 20 March 2014

Resigned: 07 August 2018

Nigel P.

Position: Director

Appointed: 20 March 2014

Resigned: 07 August 2018

Samuel P.

Position: Director

Appointed: 20 March 2014

Resigned: 14 August 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Nanderpal V. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Michael G. This PSC owns 25-50% shares. Then there is Nanderpal V., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Nanderpal V.

Notified on 4 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael G.

Notified on 20 March 2019
Nature of control: 25-50% shares

Nanderpal V.

Notified on 14 August 2018
Ceased on 4 June 2023
Nature of control: 50,01-75% shares

Samuel P.

Notified on 20 March 2017
Ceased on 14 August 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth1 94153 429
Balance Sheet
Cash Bank In Hand6 38212 167
Current Assets9 97516 206
Debtors3 5934 039
Intangible Fixed Assets36 00032 000
Net Assets Liabilities Including Pension Asset Liability1 94153 429
Tangible Fixed Assets19 42722 524
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 84153 329
Shareholder Funds1 94153 429
Other
Creditors Due After One Year58 160645
Creditors Due Within One Year5 30116 656
Fixed Assets55 42754 524
Intangible Fixed Assets Additions40 000 
Intangible Fixed Assets Aggregate Amortisation Impairment4 0008 000
Intangible Fixed Assets Amortisation Charged In Period4 0004 000
Intangible Fixed Assets Cost Or Valuation40 000 
Net Current Assets Liabilities4 674-450
Number Shares Allotted100100
Par Value Share11
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions26 9639 312
Tangible Fixed Assets Cost Or Valuation26 96334 093
Tangible Fixed Assets Depreciation7 53611 569
Tangible Fixed Assets Depreciation Charged In Period7 5364 753
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 720
Tangible Fixed Assets Disposals 2 182
Total Assets Less Current Liabilities60 10154 074

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 4th June 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search