You are here: bizstats.co.uk > a-z index > R list > RX list

Rxgym Limited MANCHESTER


Rxgym started in year 2014 as Private Limited Company with registration number 08851630. The Rxgym company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at C/o Mazars Llp. Postal code: M2 3DE. Since July 28, 2014 Rxgym Limited is no longer carrying the name Ifitness Club.

The company has one director. Patrick C., appointed on 20 January 2014. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Rxgym Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08851630
Date of Incorporation Mon, 20th Jan 2014
Industry Fitness facilities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Patrick C.

Position: Director

Appointed: 20 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Patrick C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edith S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Patrick C.

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

Edith S.

Notified on 12 September 2018
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 25-50% shares

Company previous names

Ifitness Club July 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75 85123 76146 285
Current Assets95 24954 29773 992
Debtors19 39830 53627 707
Net Assets Liabilities208 826184 594181 053
Other Debtors2 3365 8452 333
Property Plant Equipment183 632175 927153 503
Other
Accrued Liabilities Deferred Income3 3203 5563 201
Accumulated Depreciation Impairment Property Plant Equipment119 158134 730160 704
Additions Other Than Through Business Combinations Property Plant Equipment 37 1873 550
Average Number Employees During Period71111
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment16 71715 045 
Creditors11 5296 7861 749
Finance Lease Liabilities Present Value Total11 5296 7861 749
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 00028 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment 29 66725 974
Net Current Assets Liabilities56 82129 72051 416
Other Creditors21 522771376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 095 
Other Disposals Property Plant Equipment 29 320 
Other Taxation Social Security Payable3 7119 73912 653
Prepayments Accrued Income6 9557 3656 967
Property Plant Equipment Gross Cost302 790310 657314 207
Provisions For Liabilities Balance Sheet Subtotal20 09814 26722 117
Total Assets Less Current Liabilities240 453205 647204 919
Trade Creditors Trade Payables5 5745 8071 340
Trade Debtors Trade Receivables10 10717 32618 407

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 20, 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search