Company NameWorkhouse Fitness Limited
DirectorAndrew Pattison
Company StatusActive
Company Number07233053
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Andrew Pattison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highbank Street
Farsley
Pudsey
West Yorkshire
LS28 5JH

Contact

Websitewww.workhousefitness.co.uk

Location

Registered AddressPhoton House
Percy Street
Leeds
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,572
Current Liabilities£52,373

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 April 2024 (1 week, 5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

21 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 July 2017Notification of Andrew Pattison as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew Pattison as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 July 2017Notification of Andrew Pattison as a person with significant control on 6 July 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2016Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 10 August 2016 (1 page)
8 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds on 8 June 2016 (1 page)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mr Andrew Pattison on 1 May 2010 (2 pages)
15 June 2011Director's details changed for Mr Andrew Pattison on 1 May 2010 (2 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mr Andrew Pattison on 1 May 2010 (2 pages)
28 September 2010Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
28 September 2010Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
23 April 2010Incorporation (21 pages)
23 April 2010Incorporation (21 pages)