Company Information for PERSONAL TRAINING UK LIMITED
LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ,
|
Company Registration Number
05105818
Private Limited Company
Active |
Company Name | |
---|---|
PERSONAL TRAINING UK LIMITED | |
Legal Registered Office | |
LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ Other companies in SS7 | |
Company Number | 05105818 | |
---|---|---|
Company ID Number | 05105818 | |
Date formed | 2004-04-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 20:25:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERSONAL TRAINING UK MANAGEMENT LTD | 20 WINCOAT DRIVE BENFLEET ESSEX SS7 5AH | Dissolved | Company formed on the 2013-04-23 |
Officer | Role | Date Appointed |
---|---|---|
JON BORLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE SCOTT |
Company Secretary | ||
LEE SCOTT |
Director | ||
HOWARD THOMAS |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 08/09/23 FROM 1386 London Road Leigh on Sea Essex SS9 2UJ England | ||
Director's details changed for Mr Jon Borland on 2023-04-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/20 FROM Units27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM St Laurence 2 Gridiron Place Upminster Essex RM14 2BE England | |
CH01 | Director's details changed for Mr Jon Borland on 2019-05-19 | |
PSC04 | Change of details for Mr Jon Borland as a person with significant control on 2019-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jon Borland on 2018-04-19 | |
PSC04 | Change of details for Mr Jon Borland as a person with significant control on 2018-04-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jon Borland on 2016-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM 20 Wincoat Drive South Benfleet Essex SS7 5AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT | |
TM02 | Termination of appointment of Lee Scott on 2016-04-20 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEE SCOTT on 2015-03-20 | |
CH01 | Director's details changed for Lee Scott on 2015-03-20 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jon Borland on 2013-04-19 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jon Borland on 2012-04-19 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SCOTT / 19/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON BORLAND / 19/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE SCOTT / 19/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SCOTT / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON BORLAND / 09/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Creditors Due Within One Year | 2012-05-01 | £ 11,399 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERSONAL TRAINING UK LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 2,255 |
Cash Bank In Hand | 2012-04-30 | £ 5,862 |
Cash Bank In Hand | 2011-04-30 | £ 14,896 |
Current Assets | 2012-05-01 | £ 7,659 |
Current Assets | 2012-04-30 | £ 10,127 |
Current Assets | 2011-04-30 | £ 19,596 |
Debtors | 2012-05-01 | £ 5,404 |
Debtors | 2012-04-30 | £ 4,265 |
Debtors | 2011-04-30 | £ 4,700 |
Fixed Assets | 2012-05-01 | £ 4,447 |
Fixed Assets | 2012-04-30 | £ 5,949 |
Fixed Assets | 2011-04-30 | £ 7,321 |
Shareholder Funds | 2012-05-01 | £ 707 |
Shareholder Funds | 2012-04-30 | £ 632 |
Shareholder Funds | 2011-04-30 | £ 215 |
Tangible Fixed Assets | 2012-05-01 | £ 4,447 |
Tangible Fixed Assets | 2012-04-30 | £ 5,949 |
Tangible Fixed Assets | 2011-04-30 | £ 7,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as PERSONAL TRAINING UK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WORKSHOP & PREMISES | 37 Bowlers Croft Basildon Essex SS14 3DZ | 12,500 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |