Rejuvenate Gym Ltd NORTHWICH


Rejuvenate Gym Ltd is a private limited company registered at 85 Albemarle Avenue, Hartford, Northwich CW8 1HU. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-11-01, this 5-year-old company is run by 2 directors.
Director Susan W., appointed on 01 November 2018. Director Rebecca J., appointed on 01 November 2018.
The company is officially classified as "fitness facilities" (Standard Industrial Classification code: 93130).
The last confirmation statement was sent on 2022-11-17 and the deadline for the following filing is 2023-12-01. Additionally, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Rejuvenate Gym Ltd Address / Contact

Office Address 85 Albemarle Avenue
Office Address2 Hartford
Town Northwich
Post code CW8 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11655003
Date of Incorporation Thu, 1st Nov 2018
Industry Fitness facilities
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Susan W.

Position: Director

Appointed: 01 November 2018

Rebecca J.

Position: Director

Appointed: 01 November 2018

Daniel W.

Position: Director

Appointed: 01 November 2018

Resigned: 26 November 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Susan W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Rebecca J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daniel W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan W.

Notified on 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca J.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel W.

Notified on 1 November 2018
Ceased on 3 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand20 74727 29039 90721 805
Current Assets  39 90724 271
Debtors   2 466
Net Assets Liabilities12 69417 28928 32020 969
Property Plant Equipment11 6969 2567 35010 510
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 397-349-349-349
Accumulated Depreciation Impairment Property Plant Equipment3 1395 5797 48510 525
Additions Other Than Through Business Combinations Property Plant Equipment14 835  6 200
Average Number Employees During Period4666
Creditors19 04719 47522 37914 245
Increase From Depreciation Charge For Year Property Plant Equipment3 1392 4401 9063 040
Net Current Assets Liabilities2 3958 38221 31910 808
Number Shares Issued Fully Paid3333
Par Value Share1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6955673 791782
Property Plant Equipment Gross Cost14 83514 83514 83521 035
Total Assets Less Current Liabilities14 09117 63828 66921 318
Director Remuneration 11 14015 79014 588

Company filings

Filing category
Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/11/17
filed on: 17th, November 2023
Free Download (4 pages)

Company search