Crossfit Iron Fort Limited HOLMFIRTH


Crossfit Iron Fort started in year 2015 as Private Limited Company with registration number 09593783. The Crossfit Iron Fort company has been functioning successfully for nine years now and its status is active. The firm's office is based in Holmfirth at Bottoms Mill Woodhead Road. Postal code: HD9 2PU.

The company has one director. Lee T., appointed on 15 May 2015. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Michael M., Natalie M. and others listed below. There were no ex secretaries.

Crossfit Iron Fort Limited Address / Contact

Office Address Bottoms Mill Woodhead Road
Office Address2 Holme
Town Holmfirth
Post code HD9 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09593783
Date of Incorporation Fri, 15th May 2015
Industry Fitness facilities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lee T.

Position: Director

Appointed: 15 May 2015

Michael M.

Position: Director

Appointed: 24 August 2017

Resigned: 07 September 2020

Natalie M.

Position: Director

Appointed: 15 May 2015

Resigned: 05 April 2016

Joel S.

Position: Director

Appointed: 15 May 2015

Resigned: 24 August 2017

Gemma T.

Position: Director

Appointed: 15 May 2015

Resigned: 05 April 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Lee T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joel S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Joel S.

Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-12 497       
Balance Sheet
Cash Bank In Hand20       
Cash Bank On Hand20       
Current Assets2 5704 7022 268 27 29217 2066 1654 770
Debtors2 3004 702      
Net Assets Liabilities-12 497-12 339-6 975-3 78313 72119 8093 846358
Net Assets Liabilities Including Pension Asset Liability-12 497       
Property Plant Equipment12 32110 406      
Stocks Inventory250       
Tangible Fixed Assets12 321       
Total Inventories250       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-12 597       
Shareholder Funds-12 497       
Other
Amount Specific Advance Or Credit Directors265852281 75215 9964 299219347
Amount Specific Advance Or Credit Made In Period Directors 61111911 29618 5464 5291 1653 057
Amount Specific Advance Or Credit Repaid In Period Directors 1 58658513 27679816 2265 2452 929
Accrued Liabilities Deferred Income2 4764 633      
Accumulated Depreciation Impairment Property Plant Equipment4 1267 616      
Amounts Owed By Directors 767      
Average Number Employees During Period22232311
Bank Borrowings Overdrafts2 1712 018      
Creditors17 37511 3848 2072 18816 0009 83613 33411 556
Creditors Due After One Year17 375       
Creditors Due Within One Year10 013       
Fixed Assets 10 40615 99612 76212 01024 62318 50713 915
Increase From Depreciation Charge For Year Property Plant Equipment 3 490      
Net Current Assets Liabilities-7 443-11 361-14 764-14 35717 7115 022-1 327-2 001
Number Shares Allotted100       
Number Shares Issued Fully Paid 100      
Other Remaining Borrowings5 2269 265      
Other Taxation Social Security Payable 147      
Par Value Share11      
Prepayments2 2953 935      
Property Plant Equipment Gross Cost16 44718 022      
Secured Debts10 000       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions16 447       
Tangible Fixed Assets Cost Or Valuation16 447       
Tangible Fixed Assets Depreciation4 126       
Tangible Fixed Assets Depreciation Charged In Period4 126       
Total Additions Including From Business Combinations Property Plant Equipment 1 575      
Total Assets Less Current Liabilities4 878-9551 232-1 59529 72129 64517 18011 914
Advances Credits Directors26       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements