Promuscle Products Supplements Limited FLEETWOOD


Promuscle Products Supplements started in year 2011 as Private Limited Company with registration number 07636288. The Promuscle Products Supplements company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Fleetwood at 1 Denham Way. Postal code: FY7 6PR.

The company has one director. Kirk E., appointed on 17 May 2011. There are currently no secretaries appointed. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Promuscle Products Supplements Limited Address / Contact

Office Address 1 Denham Way
Town Fleetwood
Post code FY7 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07636288
Date of Incorporation Tue, 17th May 2011
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kirk E.

Position: Director

Appointed: 17 May 2011

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Kde Properties Limited from Blackpool, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kirk E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kde Properties Limited

Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10196227
Notified on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirk E.

Notified on 6 April 2016
Ceased on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-06-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1-4 644-9 44946 69538 822       
Balance Sheet
Cash Bank On Hand     58 89955 548219194123 790118 364128 987
Current Assets1 20 00029 38846 767208 417195 506247 932440 288523 930686 1121 158 648
Debtors    4 62365 66854 709118 940242 107200 140299 305480 534
Net Assets Liabilities    38 822105 390110 64380 45377 39194 444276 199458 337
Other Debtors    4 2004 2001 82537 0847 66937 36845 177145 950
Property Plant Equipment    102 585187 482146 144134 541156 945178 593273 166224 057
Total Inventories    42 14483 85083 850128 773197 987200 000200 000549 127
Cash Bank In Hand1  5 890        
Net Assets Liabilities Including Pension Asset Liability1-4 64410 55046 695        
Stocks Inventory   23 49842 144       
Tangible Fixed Assets   90 000102 585       
Reserves/Capital
Called Up Share Capital111 1       
Profit Loss Account Reserve -4 644-9 45046 69538 821       
Shareholder Funds1-4 644-9 44946 69538 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 19520 27956 19187 812122 351162 096211 460273 808
Amounts Owed By Related Parties      34 000 36 326  27 437
Amounts Owed To Group Undertakings         57 3678 975133 169
Average Number Employees During Period        18151515
Balances Amounts Owed To Related Parties         14 50014 375 
Bank Borrowings Overdrafts    60 12154 80550 70047 83044 417169 845135 36666 300
Corporation Tax Payable    2 5409 462     60 153
Corporation Tax Recoverable          110 256110 286
Creditors    60 12154 80550 70047 83079 509199 662154 56975 227
Future Minimum Lease Payments Under Non-cancellable Operating Leases      57 37364 78833 323   
Increase From Depreciation Charge For Year Property Plant Equipment     16 08435 91231 62134 53939 74549 36461 535
Net Current Assets Liabilities1-4 644-9 44918 695-1 125-9 74434 42710 95622 883144 199200 617357 988
Number Shares Issued Fully Paid      1     
Other Creditors    1 4058 3996 16076 32135 09229 81719 2038 927
Other Disposals Property Plant Equipment      90 000    90 000
Other Taxation Social Security Payable    10 98557 41644 96035 16630 26466 32125 98491 933
Par Value Share111 1 1     
Property Plant Equipment Gross Cost    106 780207 761202 335222 353279 296340 689484 626497 865
Provisions For Liabilities Balance Sheet Subtotal    2 51717 54319 22817 21422 92828 68652 98148 481
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 51717 543      
Total Additions Including From Business Combinations Property Plant Equipment     100 98184 57420 01856 94361 393143 93799 989
Total Assets Less Current Liabilities1-4 644-9 449108 695101 460177 738180 571145 497179 828322 792476 220582 045
Trade Creditors Trade Payables    15 117149 688105 179114 672177 012136 573312 209425 206
Trade Debtors Trade Receivables    42361 46820 28381 856198 112162 772143 872196 861
Creditors Due After One Year 4 644 62 00060 121       
Creditors Due Within One Year 4 6449 45010 69347 892       
Fixed Assets   90 000        
Number Shares Allotted111 1       
Provisions For Liabilities Charges    2 517       
Share Capital Allotted Called Up Paid111 1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, September 2023
Free Download (11 pages)

Company search