Intracave Limited SHEFFIELD


Intracave started in year 1984 as Private Limited Company with registration number 01799572. The Intracave company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Sheffield at Qfm House. Postal code: S9 3YE.

Currently there are 2 directors in the the company, namely Maya P. and Bharat P.. In addition one secretary - Maya P. - is with the firm. As of 27 April 2024, there were 8 ex directors - Caroline T., Steven T. and others listed below. There were no ex secretaries.

Intracave Limited Address / Contact

Office Address Qfm House
Office Address2 10 Brightside Lane
Town Sheffield
Post code S9 3YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799572
Date of Incorporation Tue, 13th Mar 1984
Industry Unlicensed restaurants and cafes
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Maya P.

Position: Director

Appointed: 30 November 2011

Maya P.

Position: Secretary

Appointed: 30 November 2011

Bharat P.

Position: Director

Appointed: 30 November 2011

Caroline T.

Position: Director

Appointed: 07 July 2009

Resigned: 30 November 2011

Steven T.

Position: Director

Appointed: 07 July 2009

Resigned: 30 November 2011

Jamie W.

Position: Director

Appointed: 12 May 2009

Resigned: 30 November 2011

Michael P.

Position: Director

Appointed: 01 January 1998

Resigned: 20 September 2010

Sharon G.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 2011

Alan T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2011

Harold P.

Position: Director

Appointed: 31 December 1991

Resigned: 17 September 1993

Janet T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Fieldrose Limited from Harrow. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fieldrose Limited

First Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies Registration Office - Cardiff
Registration number 02729271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 921 7728 383 577
Current Assets11 969 9098 918 273
Debtors1 003 981483 365
Net Assets Liabilities7 248 0527 673 013
Other Debtors854 751227 868
Property Plant Equipment1 640 4451 503 012
Total Inventories44 15651 331
Other
Accrued Liabilities Deferred Income666 774269 354
Accumulated Amortisation Impairment Intangible Assets164 442153 066
Accumulated Depreciation Impairment Property Plant Equipment4 529 7905 042 726
Administrative Expenses3 475 6434 202 813
Amortisation Expense Intangible Assets16 47518 180
Amounts Owed By Group Undertakings541588
Amounts Owed To Group Undertakings812 758778 258
Applicable Tax Rate1919
Average Number Employees During Period278222
Corporation Tax Payable162 936 
Cost Sales7 467 2287 617 917
Creditors812 758778 258
Current Tax For Period456 837 
Depreciation Expense Property Plant Equipment399 334523 237
Disposals Decrease In Amortisation Impairment Intangible Assets 29 556
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 301
Disposals Intangible Assets 29 556
Disposals Property Plant Equipment 10 301
Fixed Assets1 763 2681 629 329
Further Item Interest Expense Component Total Interest Expense21 44822 005
Further Operating Expense Item Component Total Operating Expenses336 803361 763
Future Minimum Lease Payments Under Non-cancellable Operating Leases349 806329 151
Gain Loss On Disposals Property Plant Equipment-2 600 
Gross Profit Loss6 053 9524 514 025
Increase From Amortisation Charge For Year Intangible Assets 18 180
Increase From Depreciation Charge For Year Property Plant Equipment 523 237
Intangible Assets122 823126 317
Intangible Assets Gross Cost287 265279 383
Interest Payable Similar Charges Finance Costs22 93525 280
Merchandise44 15651 331
Net Current Assets Liabilities6 354 8596 821 942
Number Shares Issued Fully Paid 750
Operating Profit Loss2 771 704415 830
Other Creditors6 404188 850
Other Deferred Tax Expense Credit40 650-40 650
Other Operating Income Format1193 395104 618
Other Taxation Social Security Payable31 952257 941
Par Value Share 0
Pension Other Post-employment Benefit Costs Other Pension Costs33 83431 439
Prepayments Accrued Income147 530254 909
Profit Loss2 251 282424 961
Profit Loss On Ordinary Activities Before Tax2 748 769390 550
Property Plant Equipment Gross Cost6 170 2356 545 738
Provisions57 317 
Provisions For Liabilities Balance Sheet Subtotal57 317 
Rental Leasing Income90 481 
Social Security Costs125 061129 337
Staff Costs Employee Benefits Expense2 896 7452 885 940
Tax Expense Credit Applicable Tax Rate522 26674 205
Tax Tax Credit On Profit Or Loss On Ordinary Activities497 487-34 411
Total Additions Including From Business Combinations Intangible Assets 21 674
Total Additions Including From Business Combinations Property Plant Equipment 385 804
Total Assets Less Current Liabilities8 118 1278 451 271
Total Current Tax Expense Credit456 8376 239
Total Operating Lease Payments25 20928 144
Trade Creditors Trade Payables853 248621 346
Trade Debtors Trade Receivables1 159 
Turnover Revenue13 521 18012 131 942
Wages Salaries2 737 8502 725 164

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (21 pages)

Company search