ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gym Factory Truro Ltd

Gym Factory Truro Ltd is an active company incorporated on 19 November 2018 with the registered office located in Fareham, Hampshire. Gym Factory Truro Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11683465
Private limited company
Age
6 years
Incorporated 19 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Shms House
20 Little Park Farm Road
Fareham
Hampshire
PO15 5TD
United Kingdom
Address changed on 22 May 2024 (1 year 3 months ago)
Previous address was Johnston Wood Roach 24 Picton House Hussar Court Waterlooville PO7 7SQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Franchisee • British • Lives in UK • Born in Jun 1960
Director • Franchisee • British • Lives in England • Born in Jul 1974
Director • Franchisee • British • Lives in England • Born in Aug 1978
Buckfield Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parsons Project UK Limited
Peter William Field and Andrew Edward Buxton are mutual people.
Active
Buckfield Holdings Ltd
Peter William Field and Andrew Edward Buxton are mutual people.
Active
Field Financial Planning Limited
Peter William Field is a mutual person.
Active
Danamere Investment Services Limited
Peter William Field is a mutual person.
Active
Buck Holdings Ltd
Andrew Edward Buxton is a mutual person.
Active
Ppal Holdings Ltd
Peter William Field is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£37.77K
Increased by £34.1K (+930%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£359.21K
Decreased by £16.53K (-4%)
Total Liabilities
-£183.44K
Decreased by £77.43K (-30%)
Net Assets
£175.77K
Increased by £60.91K (+53%)
Debt Ratio (%)
51%
Decreased by 18.36% (-26%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 13 Aug 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Buckfield Holdings Ltd (PSC) Details Changed
10 Months Ago on 7 Nov 2024
Mr Andrew Edward Buxton Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Peter William Field Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Newtex Pizza Ltd (PSC) Resigned
3 Years Ago on 6 Jan 2022
Get Credit Report
Discover Gym Factory Truro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 13 Aug 2025
Satisfaction of charge 116834650001 in full
Submitted on 23 Jan 2025
Cessation of Newtex Pizza Ltd as a person with significant control on 6 January 2022
Submitted on 17 Jan 2025
Change of details for Buckfield Holdings Ltd as a person with significant control on 7 November 2024
Submitted on 16 Jan 2025
Confirmation statement made on 18 November 2024 with updates
Submitted on 18 Nov 2024
Director's details changed for Mr Peter William Field on 13 June 2024
Submitted on 13 Jun 2024
Director's details changed for Mr Andrew Edward Buxton on 13 June 2024
Submitted on 13 Jun 2024
Registered office address changed from Johnston Wood Roach 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 22 May 2024
Submitted on 22 May 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 2 May 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 22 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year