Siamang T/a Fit20 Twyford Ltd READING


Siamang T/a Fit20 Twyford started in year 2007 as Private Limited Company with registration number 06039112. The Siamang T/a Fit20 Twyford company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Reading at 14 High Street. Postal code: RG10 9AE. Since 19th December 2022 Siamang T/a Fit20 Twyford Ltd is no longer carrying the name Siamang.

The firm has one director. Paul M., appointed on 2 January 2007. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Melissa M. and who left the the firm on 21 November 2021. In addition, there is one former secretary - Melissa M. who worked with the the firm until 15 September 2008.

Siamang T/a Fit20 Twyford Ltd Address / Contact

Office Address 14 High Street
Office Address2 Twyford
Town Reading
Post code RG10 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06039112
Date of Incorporation Tue, 2nd Jan 2007
Industry Fitness facilities
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Paul M.

Position: Director

Appointed: 02 January 2007

Melissa M.

Position: Secretary

Appointed: 08 January 2008

Resigned: 15 September 2008

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 2007

Resigned: 15 January 2008

Melissa M.

Position: Director

Appointed: 02 January 2007

Resigned: 21 November 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Melissa M. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
75,01-100% shares

Melissa M.

Notified on 1 January 2017
Ceased on 1 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Siamang December 19, 2022
Silverback Technology March 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1853356118 087       
Balance Sheet
Cash Bank In Hand8 1824 7263 37110 86157550       
Cash Bank On Hand     5050      
Current Assets26 53517 87826 99752 62446 47957 60245 36151 27462 33396 068157 63698 03059 901
Debtors18 35313 15223 62641 76345 90457 55245 311      
Intangible Fixed Assets6 0005 0004 0003 0002 0001 000       
Net Assets Liabilities     18 0874 527  30 52549 66521 93441 057
Net Assets Liabilities Including Pension Asset Liability1853356118 087       
Other Debtors     400400      
Property Plant Equipment     2 4592 247      
Tangible Fixed Assets2 0802 8932 1062 2421 6822 459       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1631155918 085       
Shareholder Funds1853356118 087       
Other
Amount Specific Advance Or Credit Directors    45 50444 31344 91341 28451 75748 98260 84966 43542 676
Amount Specific Advance Or Credit Made In Period Directors     40 73620 33321 22537 44428 15819 00025 78514 911
Amount Specific Advance Or Credit Repaid In Period Directors     41 92719 73324 85426 97130 9337 13320 19938 670
Accrued Liabilities     1 1001 133      
Accumulated Amortisation Impairment Intangible Assets     9 00010 000      
Accumulated Depreciation Impairment Property Plant Equipment     6 3407 089      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -242      
Average Number Employees During Period      2222221
Bank Borrowings Overdrafts     1483 294      
Corporation Tax Payable     17 72615 339      
Creditors     42 51642 86550 77265 79872 78644 16740 15921 570
Creditors Due Within One Year 25 26132 73957 46449 30442 516       
Dividends Paid      71 000      
Fixed Assets8 0807 8936 1065 2423 6823 4592 2473 1923 9557 2437 8408 04037 329
Increase From Amortisation Charge For Year Intangible Assets      1 000      
Increase From Depreciation Charge For Year Property Plant Equipment      749      
Intangible Assets     1 000       
Intangible Assets Gross Cost     10 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0005 0006 0007 0008 0009 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 00010 000        
Net Current Assets Liabilities-7 722-7 383-5 742-4 840-2 82515 0862 496502-3 46523 28285 99254 05338 331
Number Shares Allotted  2222       
Number Shares Issued Fully Paid      2      
Other Creditors     7 73211 621      
Other Taxation Social Security Payable     1071 475      
Par Value Share  11111      
Profit Loss      57 440      
Property Plant Equipment Gross Cost     8 7999 336      
Provisions     458216      
Provisions For Liabilities Balance Sheet Subtotal     458216      
Provisions For Liabilities Charges340505361399296458       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 777 884 1 597       
Tangible Fixed Assets Cost Or Valuation4 5416 3186 3187 2027 2028 799       
Tangible Fixed Assets Depreciation2 4613 4254 2124 9605 5206 340       
Tangible Fixed Assets Depreciation Charged In Period  787748560820       
Total Additions Including From Business Combinations Property Plant Equipment      537      
Total Assets Less Current Liabilities35851036440285718 5454 7433 69449030 52593 83262 09375 660
Trade Creditors Trade Payables     884       
Trade Debtors Trade Receivables     12 840       
Advances Credits Directors5 2819 15223 22641 36345 50444 313       
Advances Credits Made In Period Directors 3 87114 07418 13757 352        
Advances Credits Repaid In Period Directors    53 211        
Creditors Due Within One Year Total Current Liabilities34 25725 261           
Tangible Fixed Assets Depreciation Charge For Period 964           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 31st October 2023. New Address: 14 High Street Twyford Reading RG10 9AE. Previous address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
filed on: 31st, October 2023
Free Download (1 page)

Company search