The Cave Gym Limited CORBY


Founded in 2017, The Cave Gym, classified under reg no. 10556638 is an active company. Currently registered at Unit 5 NN17 5DX, Corby the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has one director. Scott M., appointed on 14 June 2023. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - James H., Scott M. and others listed below. There were no ex secretaries.

The Cave Gym Limited Address / Contact

Office Address Unit 5
Office Address2 Pasteur Courtyard
Town Corby
Post code NN17 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10556638
Date of Incorporation Tue, 10th Jan 2017
Industry Activities of sport clubs
Industry Fitness facilities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Scott M.

Position: Director

Appointed: 14 June 2023

Marsco Holdings Ltd

Position: Corporate Director

Appointed: 04 November 2022

James H.

Position: Director

Appointed: 10 January 2017

Resigned: 16 May 2019

Scott M.

Position: Director

Appointed: 10 January 2017

Resigned: 05 November 2022

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Scott M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James H. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott M.

Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 10 January 2017
Ceased on 16 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 5041 017     
Current Assets26 24633 10814 07011 5266 0926 0811 201
Debtors21 27828 627     
Other Debtors13 1252 381     
Property Plant Equipment67 62861 399     
Total Inventories3 4643 464     
Net Assets Liabilities 70 929128 507138 789148 232173 437220 878
Other
Accumulated Depreciation Impairment Property Plant Equipment6 59516 304     
Additions Other Than Through Business Combinations Property Plant Equipment74 2233 480     
Bank Borrowings Overdrafts28219     
Creditors128 430165 436233 76982 08588 88188 849331 617
Deferred Tax Asset Debtors7 46913 121     
Future Minimum Lease Payments Under Non-cancellable Operating Leases223 611175 000     
Increase From Depreciation Charge For Year Property Plant Equipment6 5959 709     
Net Current Assets Liabilities-102 184132 328219 69970 55982 78982 768330 416
Number Shares Issued Fully Paid2      
Other Creditors103 617110 338     
Other Taxation Social Security Payable8 9202 798     
Par Value Share1      
Property Plant Equipment Gross Cost74 22377 703     
Total Assets Less Current Liabilities-34 55670 929128 50768 13282 789192 232365 415
Trade Creditors Trade Payables15 86552 081     
Trade Debtors Trade Receivables90      
Average Number Employees During Period 321122
Fixed Assets 61 39991 1922 427 275 000695 831

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search