Bouncy Castle Hire Limited HUNTINGDON


Founded in 2017, Bouncy Castle Hire, classified under reg no. 10633720 is an active company. Currently registered at Fenton Manor Farm Fenton Road PE28 2SN, Huntingdon the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Paul G., Christopher K.. Of them, Paul G., Christopher K. have been with the company the longest, being appointed on 22 February 2017. As of 27 April 2024, there was 1 ex director - David T.. There were no ex secretaries.

Bouncy Castle Hire Limited Address / Contact

Office Address Fenton Manor Farm Fenton Road
Office Address2 Warboys
Town Huntingdon
Post code PE28 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10633720
Date of Incorporation Wed, 22nd Feb 2017
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Paul G.

Position: Director

Appointed: 22 February 2017

Christopher K.

Position: Director

Appointed: 22 February 2017

David T.

Position: Director

Appointed: 22 February 2017

Resigned: 09 March 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Paul G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher K. This PSC owns 25-50% shares. Then there is Chris K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 22 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher K.

Notified on 22 February 2017
Nature of control: 25-50% shares

Chris K.

Notified on 5 February 2018
Ceased on 17 March 2021
Nature of control: significiant influence or control

David T.

Notified on 5 February 2018
Ceased on 31 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Cash Bank On Hand15 333   10 192
Current Assets19 77123 400 9 76817 209
Debtors4 43823 40011 9069 7687 017
Net Assets Liabilities-5 9742 7772 684-9 007-8 624
Other Debtors3 05020 74511 9069 7687 017
Property Plant Equipment268201151  
Other
Version Production Software 2 0202 021 2 024
Accrued Liabilities1 2006 050750 2 316
Accumulated Depreciation Impairment Property Plant Equipment131198248  
Average Number Employees During Period54435
Creditors26 01320 8249 37318 77525 833
Increase From Depreciation Charge For Year Property Plant Equipment 6750  
Loans From Directors    80
Net Current Assets Liabilities-6 2422 5762 533-9 007-8 624
Other Creditors1 287 6 55118 77522 247
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   248 
Other Disposals Property Plant Equipment   399 
Property Plant Equipment Gross Cost399399399  
Taxation Social Security Payable9 4272 0722 072  
Trade Creditors Trade Payables12 780316  1 190
Trade Debtors Trade Receivables1 3882 655   
Value-added Tax Payable1 31912 386   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search