Ts Gym Group Ltd DUDLEY


Founded in 2016, Ts Gym Group, classified under reg no. 10322713 is an active company. Currently registered at Ags Unit 1 Castle Court 2 DY1 4RH, Dudley the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Narinder S., Sandeep T.. Of them, Narinder S., Sandeep T. have been with the company the longest, being appointed on 10 August 2016. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Ts Gym Group Ltd Address / Contact

Office Address Ags Unit 1 Castle Court 2
Office Address2 Castle Gate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10322713
Date of Incorporation Wed, 10th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Narinder S.

Position: Director

Appointed: 10 August 2016

Sandeep T.

Position: Director

Appointed: 10 August 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Sandeep T. This PSC and has 25-50% shares. Another entity in the PSC register is Narinder S. This PSC owns 25-50% shares.

Sandeep T.

Notified on 10 August 2016
Nature of control: 25-50% shares

Narinder S.

Notified on 10 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-302022-12-31
Net Worth2     
Balance Sheet
Cash Bank On Hand 22 5237 752141 33713 39742
Current Assets 217 48872 277177 36386 65538 415
Debtors 186 96564 52536 02673 25838 373
Net Assets Liabilities -27 243-142 772-174 782-191 899-315 286
Other Debtors 186 96564 52536 02673 25838 373
Property Plant Equipment 352 482291 275279 125264 191242 465
Total Inventories 8 000    
Cash Bank In Hand2     
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Shareholder Funds2     
Other
Accumulated Amortisation Impairment Intangible Assets  5 5008 25011 91717 834
Accumulated Depreciation Impairment Property Plant Equipment  25 95238 10254 00676 780
Additions Other Than Through Business Combinations Property Plant Equipment    970 
Average Number Employees During Period 367119
Bank Borrowings Overdrafts 275 013171 418250 120224 977235 465
Creditors 275 013171 418250 120224 977235 465
Dividends Paid On Shares 27 50022 000   
Fixed Assets 379 982313 275298 375279 774257 131
Future Minimum Lease Payments Under Non-cancellable Operating Leases    166 610132 840
Increase From Amortisation Charge For Year Intangible Assets  5 5002 7503 6675 917
Increase From Depreciation Charge For Year Property Plant Equipment  29 40612 15015 90422 774
Intangible Assets 27 50022 00019 25015 58314 666
Intangible Assets Gross Cost 27 50027 50027 50027 50032 500
Net Current Assets Liabilities -122 681-284 629-223 037-246 696-336 952
Other Creditors 120 582229 795281 298246 097269 069
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 454   
Other Disposals Property Plant Equipment  65 087   
Other Taxation Social Security Payable  19 22226 39210 99617 353
Property Plant Equipment Gross Cost 352 482317 227317 227318 197319 245
Total Additions Including From Business Combinations Property Plant Equipment 352 48229 832  1 048
Total Assets Less Current Liabilities 257 30128 64675 33833 078-79 821
Trade Creditors Trade Payables 168 13611 71725 1318 67927 366
Number Shares Allotted2     
Par Value Share1     
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements