Prime Acrobatics Ltd WOKING


Prime Acrobatics started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08395636. The Prime Acrobatics company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Woking at Heather Farm,. Postal code: GU21 4XY. Since 28th July 2014 Prime Acrobatics Ltd is no longer carrying the name Prime Gymnastics.

The firm has 2 directors, namely Alan B., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 8 February 2013 and Alan B. has been with the company for the least time - from 20 March 2016. As of 26 April 2024, there were 3 ex directors - Erica M., John M. and others listed below. There were no ex secretaries.

Prime Acrobatics Ltd Address / Contact

Office Address Heather Farm,
Office Address2 Horsell Common
Town Woking
Post code GU21 4XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08395636
Date of Incorporation Fri, 8th Feb 2013
Industry Activities of sport clubs
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Alan B.

Position: Director

Appointed: 20 March 2016

Christopher B.

Position: Director

Appointed: 08 February 2013

Erica M.

Position: Director

Appointed: 20 March 2016

Resigned: 20 January 2023

John M.

Position: Director

Appointed: 25 July 2014

Resigned: 20 January 2023

Erica M.

Position: Director

Appointed: 08 February 2013

Resigned: 18 November 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Alan B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company,. The third one is Erica M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 15 August 2023
Nature of control: significiant influence or control

Christopher B.

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

Erica M.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

Company previous names

Prime Gymnastics July 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-1 578      
Balance Sheet
Cash Bank In Hand17 597      
Cash Bank On Hand17 59745 626136 285140 410117 37782 62598 819
Current Assets17 597125 238257 573253 642208 708164 999163 392
Debtors 79 612121 288113 23291 33182 37464 573
Net Assets Liabilities-1 578-111 691-43 569-27 2351 387-42 936-6 197
Other Debtors 64 89664 89629 94928 27721 96421 967
Property Plant Equipment 127 874119 61798 80081 50959 44539 425
Reserves/Capital
Profit Loss Account Reserve-1 578      
Shareholder Funds-1 578      
Other
Accrued Liabilities 46 00769 22357 663   
Accrued Liabilities Deferred Income 9 50051 0736 378   
Accumulated Amortisation Impairment Intangible Assets   1203607201 549
Accumulated Depreciation Impairment Property Plant Equipment 25 04953 49484 939109 757134 432159 718
Average Number Employees During Period 102146363341
Corporation Tax Payable 4 7716 60512 017   
Creditors19 175346 582403 435365 612280 086269 540208 477
Creditors Due Within One Year19 175      
Disposals Property Plant Equipment  8 641    
Fixed Assets 127 874120 57799 64083 06961 60547 026
Future Minimum Lease Payments Under Non-cancellable Operating Leases 115 687115 687115 687115 687126 055126 055
Increase From Amortisation Charge For Year Intangible Assets   120240360829
Increase From Depreciation Charge For Year Property Plant Equipment 25 04928 44531 44524 81824 67525 286
Intangible Assets  9608401 5602 1607 601
Intangible Assets Gross Cost  9609601 9202 8809 150
Net Current Assets Liabilities-1 578-221 344-145 862-111 970-71 378-104 541-45 085
Other Creditors19 175334 63634 303337 481273 451248 095186 500
Other Taxation Social Security Payable 4 5017 91120 3753 37421 06220 615
Prepayments 10 35811 73312 894   
Property Plant Equipment Gross Cost 152 923173 111183 739191 266193 877199 143
Provisions For Liabilities Balance Sheet Subtotal 18 22118 28414 90510 304 8 138
Total Additions Including From Business Combinations Intangible Assets  960 9609606 270
Total Additions Including From Business Combinations Property Plant Equipment 152 92328 82910 6287 5272 6115 266
Total Assets Less Current Liabilities-1 578-93 470-25 285-12 33011 691-42 9361 941
Trade Creditors Trade Payables 2 6743 7447 7563 2613831 362
Trade Debtors Trade Receivables 2 90037 55318 38712 1339 4898 285
Administrative Expenses     342 972425 555
Amortisation Expense Intangible Assets     360829
Cost Sales     336 489421 873
Depreciation Expense Property Plant Equipment     24 67525 286
Gross Profit Loss     144 508470 343
Operating Profit Loss     -55 15544 788
Other Interest Receivable Similar Income Finance Income     10110
Other Operating Income Format1     143 309 
Profit Loss     -44 32336 739
Profit Loss On Ordinary Activities Before Tax     -55 14544 898
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -10 8228 159
Turnover Revenue     480 997892 216

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 15th August 2023
filed on: 4th, September 2023
Free Download (2 pages)

Company search