Empowered Gyms Limited FARNBOROUGH


Empowered Gyms started in year 2013 as Private Limited Company with registration number 08532897. The Empowered Gyms company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Farnborough at Ferneberga House. Postal code: GU14 6DQ. Since Tuesday 20th March 2018 Empowered Gyms Limited is no longer carrying the name Shapers (bromley).

The company has one director. Christopher K., appointed on 14 March 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Lynda H., Jonathan H. and others listed below. There were no ex secretaries.

Empowered Gyms Limited Address / Contact

Office Address Ferneberga House
Office Address2 Alexandra Road
Town Farnborough
Post code GU14 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08532897
Date of Incorporation Fri, 17th May 2013
Industry Fitness facilities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Christopher K.

Position: Director

Appointed: 14 March 2018

Lynda H.

Position: Director

Appointed: 17 May 2013

Resigned: 09 March 2018

Jonathan H.

Position: Director

Appointed: 17 May 2013

Resigned: 09 March 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Christopher K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shapers (License) Limited that entered Thetford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher K.

Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shapers (License) Limited

The Beeches Bridge Street, Thetford, IP24 3AG, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08434898
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shapers (bromley) March 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-1 855-18 932         
Balance Sheet
Cash Bank On Hand    2 7484 4943 44332 85518 3987 6413 377
Current Assets23 57716 01611 48711 78710 18810 4949 44338 85518 398  
Debtors25 35710 153 6 6006 0006 0006 000   
Net Assets Liabilities  -48 703-61 384-65 374393     
Other Debtors    6 6006 0006 0006 000   
Property Plant Equipment    9 5022 503     
Cash Bank In Hand23 57510 6591 334        
Net Assets Liabilities Including Pension Asset Liability -26 732-48 703        
Tangible Fixed Assets 29 10622 134        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-1 857-26 734-48 705        
Shareholder Funds-1 855-18 932         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 507      
Accumulated Depreciation Impairment Property Plant Equipment    18 49325 49227 99527 99527 99527 995 
Average Number Employees During Period    5445221
Creditors  82 32491 49784 22412 60415 77538 3219 6153 5704 258
Depreciation Rate Used For Property Plant Equipment     25     
Fixed Assets  22 13416 8439 502      
Increase From Depreciation Charge For Year Property Plant Equipment     6 9992 503    
Net Current Assets Liabilities-1 855-55 838-70 837-78 228-73 369-2 110-6 3325348 7834 071-881
Other Creditors    84 22412 59515 39937 8339 5552 0072 493
Other Taxation Social Security Payable     9376488 1 5031 765
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1061 483       
Property Plant Equipment Gross Cost     27 99527 99527 99527 99527 995 
Total Assets Less Current Liabilities-1 855-18 932-48 703-61 384-63 867393-6 3325348 7834 071-881
Creditors Due Within One Year25 43271 85482 324        
Number Shares Allotted222        
Par Value Share111        
Share Capital Allotted Called Up Paid222        
Trade Creditors Trade Payables        6060 
Capital Employed -26 732-48 703        
Tangible Fixed Assets Cost Or Valuation 38 50338 503        
Tangible Fixed Assets Depreciation 9 39716 369        
Tangible Fixed Assets Depreciation Charged In Period  6 972        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 18th, January 2024
Free Download (7 pages)

Company search