General information

Name:

Capital Gym Ltd

Office Address:

1 & 2 Mercia Village, Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 06394983

Incorporation date: 2007-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the launching of Capital Gym Limited, the firm which is situated at 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry. That would make 17 years Capital Gym has been in the United Kingdom, as the company was established on 10th October 2007. The firm Companies House Reg No. is 06394983 and the company postal code is CV4 8HX. This enterprise's declared SIC number is 96040 which means Physical well-being activities. Capital Gym Ltd released its latest accounts for the period that ended on 2022-10-31. The latest annual confirmation statement was released on 2022-12-20.

Our information related to the enterprise's MDs shows there are three directors: Louise A., Dan M. and Tracey L. who became members of the Management Board on 3rd September 2018, 10th October 2007. To find professional help with legal documentation, this particular limited company has been utilizing the skillset of William L. as a secretary since the appointment on 10th October 2007.

Financial data based on annual reports

Company staff

Louise A.

Role: Director

Appointed: 03 September 2018

Latest update: 14 April 2024

Dan M.

Role: Director

Appointed: 03 September 2018

Latest update: 14 April 2024

William L.

Role: Secretary

Appointed: 10 October 2007

Latest update: 14 April 2024

Tracey L.

Role: Director

Appointed: 10 October 2007

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Dan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Dan M.
Notified on 30 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise A.
Notified on 30 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tracey L.
Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Dan M.
Notified on 3 September 2018
Ceased on 26 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise A.
Notified on 3 September 2018
Ceased on 26 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clinton J.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 22nd July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22nd July 2014
Annual Accounts 13th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13th July 2015
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30th March 2016
Annual Accounts 6th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 27 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Sovereign House 12 Warwick Street

Post code:

CV5 6ET

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
16
Company Age

Similar companies nearby

Closest companies