Shedded Fitness Limited SWINDON


Shedded Fitness started in year 2001 as Private Limited Company with registration number 04201601. The Shedded Fitness company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Swindon at Littleworth Thornhill. Postal code: SN4 7RZ. Since 27th February 2019 Shedded Fitness Limited is no longer carrying the name Swindon Recycling Solutions.

The firm has 2 directors, namely Darren B., David B.. Of them, David B. has been with the company the longest, being appointed on 31 March 2008 and Darren B. has been with the company for the least time - from 1 February 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shedded Fitness Limited Address / Contact

Office Address Littleworth Thornhill
Office Address2 Wootton Bassett
Town Swindon
Post code SN4 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04201601
Date of Incorporation Thu, 19th Apr 2001
Industry Fitness facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Darren B.

Position: Director

Appointed: 01 February 2019

David B.

Position: Director

Appointed: 31 March 2008

Helen B.

Position: Director

Appointed: 19 March 2004

Resigned: 31 March 2008

David T.

Position: Secretary

Appointed: 13 June 2002

Resigned: 27 April 2012

David B.

Position: Secretary

Appointed: 06 July 2001

Resigned: 14 June 2002

Tracy B.

Position: Director

Appointed: 19 April 2001

Resigned: 13 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 April 2001

Resigned: 19 April 2001

David B.

Position: Director

Appointed: 19 April 2001

Resigned: 24 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2001

Resigned: 19 April 2001

Tracy B.

Position: Secretary

Appointed: 19 April 2001

Resigned: 06 July 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Darren B. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 20 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darren B.

Notified on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Swindon Recycling Solutions February 27, 2019
Swindon Waste Services January 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth166 102112 30710 186-4 371-4 371-4 371-4 371      
Balance Sheet
Cash Bank In Hand23 453939273          
Current Assets114 460122 82415 014          
Debtors91 007121 88514 741          
Intangible Fixed Assets67 866            
Net Assets Liabilities Including Pension Asset Liability166 102112 30710 186-4 371-4 371-4 371-4 371      
Net Assets Liabilities      4 3714 3714 3714 3714 3714 3714 371
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve166 002112 20710 086-4 471-4 471-4 471-4 471      
Shareholder Funds166 102112 30710 186-4 371-4 371-4 371-4 371      
Other
Creditors Due Within One Year Total Current Liabilities16 22410 517           
Fixed Assets67 866            
Intangible Fixed Assets Aggregate Amortisation Impairment109 0250           
Intangible Fixed Assets Amortisation Charged In Period -109 025           
Intangible Fixed Assets Cost Or Valuation176 8910           
Intangible Fixed Assets Disposals -176 891           
Net Current Assets Liabilities98 236112 30710 186-4 371-4 371-4 3714 3714 3714 3714 3714 3714 3714 371
Total Assets Less Current Liabilities166 102112 30710 186-4 371-4 371-4 3714 3714 3714 3714 3714 3714 3714 371
Average Number Employees During Period        22   
Creditors      4 3714 3714 3714 3714 3714 3714 371
Creditors Due After One Year     4 3714 371      
Creditors Due Within One Year 10 5174 8284 3714 3714 371       
Number Shares Allotted   100100100100      
Par Value Share   1111      
Share Capital Allotted Called Up Paid  100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements