Re-enhance Limited MANCHESTER


Re-enhance started in year 2010 as Private Limited Company with registration number 07366841. The Re-enhance company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at 31 Sackville Street. Postal code: M1 3LZ.

There is a single director in the company at the moment - Martin K., appointed on 1 January 2012. In addition, a secretary was appointed - Brenda K., appointed on 6 September 2010. As of 28 April 2024, there was 1 ex director - Roger K.. There were no ex secretaries.

Re-enhance Limited Address / Contact

Office Address 31 Sackville Street
Town Manchester
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07366841
Date of Incorporation Mon, 6th Sep 2010
Industry Fitness facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Martin K.

Position: Director

Appointed: 01 January 2012

Brenda K.

Position: Secretary

Appointed: 06 September 2010

Roger K.

Position: Director

Appointed: 06 September 2010

Resigned: 01 January 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Kinsella Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Kinsella Holdings Limited

31 Sackville Street, Manchester, M1 3LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11254290
Notified on 14 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin K.

Notified on 6 September 2016
Ceased on 14 March 2018
Nature of control: significiant influence or 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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 4381303 8377 00683 102       
Balance Sheet
Cash Bank On Hand     12 1753 4608 6612018 440446179
Current Assets9265 13240 61868 439150 65934 83139 931114 090152 231255 646350 061484 015
Debtors994 94140 25344 831142 00319 15634 472102 931149 461217 205329 615458 836
Net Assets Liabilities     -58 139-53 839-81 5422 6303 0134 341495
Property Plant Equipment     52 52345 67140 04027 04116 6427 070 
Total Inventories     3 5002 0002 5002 75020 00020 00025 000
Other Debtors          11 94335 574
Cash Bank In Hand8271913653 6086 156       
Net Assets Liabilities Including Pension Asset Liability-7 4381303 8377 00683 102       
Stocks Inventory   20 0002 500       
Tangible Fixed Assets1 6771 7461 3861 026666       
Reserves/Capital
Called Up Share Capital9999999999       
Profit Loss Account Reserve-7 537313 7386 90783 003       
Shareholder Funds-7 4381303 8377 00683 102       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 561-595-4 595-397-397 
Accumulated Depreciation Impairment Property Plant Equipment     11 31121 25131 69044 68955 0882 24585 634
Additions Other Than Through Business Combinations Property Plant Equipment       4 808  973 
Average Number Employees During Period      111113131110
Creditors     103 06199 99247 17325 15122 658335 118119 258
Fixed Assets1 6771 7461 3861 02666652 52345 671     
Increase From Depreciation Charge For Year Property Plant Equipment      9 94010 43912 99910 39910 54520 001
Net Current Assets Liabilities-9 115-1 6162 4515 98082 436-68 230-60 060-73 8145 3359 42614 94333 836
Number Shares Issued Fully Paid      9999199199199199
Other Inventories      2 0002 5002 75020 00020 000 
Par Value Share 1111  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       13 83512 94412 8928 235 
Property Plant Equipment Gross Cost     63 83466 92271 73071 73071 73067 899171 551
Total Additions Including From Business Combinations Property Plant Equipment      3 088    98 848
Total Assets Less Current Liabilities-7 4381303 8377 00683 102-15 707-14 389-33 77432 37626 06822 013119 753
Director Remuneration      8 1338 35810 7347 4738 844 
Amounts Owed By Associates          317 672423 262
Bank Borrowings Overdrafts          12 01415 646
Finance Lease Liabilities Present Value Total          5 65825 133
Other Creditors          1 4651 080
Other Taxation Social Security Payable          37 63431 257
Trade Creditors Trade Payables          38 09720 860
Creditors Due Within One Year10 0416 74838 16762 45968 223       
Number Shares Allotted 99999999       
Other Debtors Due After One Year994 94140 253         
Share Capital Allotted Called Up Paid9999999999       
Tangible Fixed Assets Additions 430          
Tangible Fixed Assets Cost Or Valuation1 9722 4022 4022 4022 402       
Tangible Fixed Assets Depreciation2956561 0161 3761 736       
Tangible Fixed Assets Depreciation Charged In Period 361360360360       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, February 2024
Free Download (11 pages)

Company search

Advertisements