Tilgate Park Watersports Ltd CRAWLEY


Tilgate Park Watersports started in year 1998 as Private Limited Company with registration number 03503668. The Tilgate Park Watersports company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Crawley at The Boat House Tilgate Lake. Postal code: RH10 5PQ. Since 6th April 2018 Tilgate Park Watersports Ltd is no longer carrying the name Dynamic Adventures.

The firm has 2 directors, namely Adrian G., Barbra M.. Of them, Adrian G., Barbra M. have been with the company the longest, being appointed on 29 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Debra W. who worked with the the firm until 1 February 2017.

Tilgate Park Watersports Ltd Address / Contact

Office Address The Boat House Tilgate Lake
Office Address2 Tilgate Drive
Town Crawley
Post code RH10 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503668
Date of Incorporation Tue, 3rd Feb 1998
Industry Other sports activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Adrian G.

Position: Director

Appointed: 29 March 2018

Barbra M.

Position: Director

Appointed: 29 March 2018

Debra W.

Position: Director

Appointed: 06 September 2017

Resigned: 29 March 2018

Paul M.

Position: Director

Appointed: 01 April 2000

Resigned: 31 July 2014

Debra W.

Position: Secretary

Appointed: 03 March 1999

Resigned: 01 February 2017

Andrew W.

Position: Director

Appointed: 03 March 1999

Resigned: 06 September 2017

Darren A.

Position: Director

Appointed: 03 March 1999

Resigned: 07 November 2005

John B.

Position: Director

Appointed: 01 December 1998

Resigned: 03 March 1999

Ian S.

Position: Director

Appointed: 19 February 1998

Resigned: 01 December 1998

Pamela M.

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 19 February 1998

Dene Secretarial Services Ltd

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 March 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Adrian G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Debra W. This PSC owns 25-50% shares. The third one is Andrew W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Adrian G.

Notified on 29 March 2018
Nature of control: 25-50% shares

Debra W.

Notified on 31 July 2016
Ceased on 29 March 2018
Nature of control: 25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Company previous names

Dynamic Adventures April 6, 2018
Nutron Of Edinburgh February 25, 1999
Millenium Marsh February 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-59 672-38 045-13 4225 014       
Balance Sheet
Cash Bank On Hand   21 135 2125914015 7281 4312 638
Current Assets5 77528 20347 44555 465 2121 1572 23921 3273 81138 215
Debtors5 75319 140 34 330  1 0982 0995 5992 38035 577
Net Assets Liabilities   5 0144 7822 037150391051 088777
Other Debtors   12 000  1 0982 0995 5992 38034 695
Property Plant Equipment   8 4166 3126 4244 8193 5692 6796 5094 340
Cash Bank In Hand229 063         
Net Assets Liabilities Including Pension Asset Liability-59 672-38 045-13 4225 014       
Tangible Fixed Assets25 87411 608         
Reserves/Capital
Called Up Share Capital1212         
Profit Loss Account Reserve-59 684-38 057         
Shareholder Funds-59 672-38 045-13 4225 014       
Other
Accumulated Depreciation Impairment Property Plant Equipment   58 65860 76247 93249 53750 78751 67753 84756 016
Average Number Employees During Period   11      
Bank Borrowings Overdrafts        13 716 18 413
Creditors   57 4374803 4354 9575 31913 7167 60518 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 972     
Disposals Property Plant Equipment     16 483     
Increase From Depreciation Charge For Year Property Plant Equipment    2 1042 1421 6051 2508902 1702 169
Net Current Assets Liabilities-80 998-47 846-20 603-1 972-480-3 223-3 800-3 08011 592-3 79415 675
Other Creditors   44 5254803 4352 6127634804805 332
Other Taxation Social Security Payable   12 912  2 3454 5567 9717 12613 637
Property Plant Equipment Gross Cost   67 07467 07454 35654 35654 35654 35660 356 
Provisions For Liabilities Balance Sheet Subtotal   1 4301 0501 1648694504501 627825
Total Additions Including From Business Combinations Property Plant Equipment     3 765   6 000 
Total Assets Less Current Liabilities-55 124-36 238-11 8976 4445 8323 2011 01948914 2712 71520 015
Trade Debtors Trade Receivables   22 330      882
Trade Creditors Trade Payables         -1 
Creditors Due Within One Year86 77376 04968 04857 437       
Fixed Assets25 87411 6088 7068 416       
Number Shares Allotted 12         
Par Value Share 1         
Provisions For Liabilities Charges4 5481 8071 5251 430       
Share Capital Allotted Called Up Paid1212         
Tangible Fixed Assets Additions 1 525         
Tangible Fixed Assets Cost Or Valuation88 03264 560         
Tangible Fixed Assets Depreciation62 15852 952         
Tangible Fixed Assets Depreciation Charged In Period 3 870         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 076         
Tangible Fixed Assets Disposals 24 997         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, August 2023
Free Download (8 pages)

Company search