Power Flex Gym Ltd DUDLEY


Founded in 2016, Power Flex Gym, classified under reg no. 10265919 is an active company. Currently registered at Heame House 23 Bilston Street DY3 1JA, Dudley the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Robert H., Dawn M.. Of them, Dawn M. has been with the company the longest, being appointed on 6 July 2016 and Robert H. has been with the company for the least time - from 1 February 2018. As of 28 April 2024, there was 1 ex director - Pepsi-Lee H.. There were no ex secretaries.

Power Flex Gym Ltd Address / Contact

Office Address Heame House 23 Bilston Street
Office Address2 Sedgley
Town Dudley
Post code DY3 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10265919
Date of Incorporation Wed, 6th Jul 2016
Industry Fitness facilities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 01 February 2018

Dawn M.

Position: Director

Appointed: 06 July 2016

Pepsi-Lee H.

Position: Director

Appointed: 01 February 2018

Resigned: 31 March 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dawn M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dawn M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Robert H.

Notified on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Dawn M.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawn M.

Notified on 6 July 2016
Ceased on 19 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 6393 6977462 2885 6793 818
Current Assets9 8757 0407 8069 82312 43911 290
Property Plant Equipment8 0006 0004 0002 0003 3602 520
Total Inventories  1 250750500800
Debtors     236
Other Debtors     236
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0004 0006 0008 00010 84011 680
Average Number Employees During Period233322
Creditors16 74811 85511 37113 18410 2336 097
Increase From Depreciation Charge For Year Property Plant Equipment2 0002 0002 0002 0002 840840
Net Current Assets Liabilities-6 873-4 815-3 565-3 3612 2065 193
Other Creditors17 13812 22410 77212 3918 9002 780
Other Taxation Social Security Payable-390-3695997931 3333 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 2363 3435 8106 7856 2606 436
Profit Loss  -750   
Property Plant Equipment Gross Cost10 00010 00010 00010 00014 200 
Total Additions Including From Business Combinations Property Plant Equipment10 000   4 200 
Total Assets Less Current Liabilities1 1271 185435-1 3615 5667 713

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements