You are here: bizstats.co.uk > a-z index > P list > PK list

Pksv Leisure Limited READING


Pksv Leisure started in year 2010 as Private Limited Company with registration number 07259800. The Pksv Leisure company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Reading at 3 Richfield Place. Postal code: RG1 8EQ.

The company has one director. Karen S., appointed on 20 May 2010. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Jose S. and who left the the company on 3 January 2023. In addition, there is one former secretary - Geoffrey B. who worked with the the company until 11 December 2020.

Pksv Leisure Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07259800
Date of Incorporation Thu, 20th May 2010
Industry Public houses and bars
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Karen S.

Position: Director

Appointed: 20 May 2010

Geoffrey B.

Position: Secretary

Appointed: 20 May 2010

Resigned: 11 December 2020

Jose S.

Position: Director

Appointed: 20 May 2010

Resigned: 03 January 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Karen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jose S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Karen S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jose S.

Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey B.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 8473 0725 866       
Balance Sheet
Cash Bank On Hand  38 25218 62315 61914 75247 51735 00080 51272 285
Current Assets32 25979 80763 77551 25049 66249 14981 84075 854101 744160 377
Debtors13 75018 91319 59320 12720 79321 14730 32335 60415 98282 842
Net Assets Liabilities  5 867-3 293-18 918-48 849-53 731-48 536-24 12713 309
Other Debtors  19 59320 12719 99320 34730 32316 30415 98259 001
Property Plant Equipment  36 94135 37533 17329 16725 85622 92818 80915 371
Total Inventories  5 93012 50013 25013 2504 0005 2505 250 
Cash Bank In Hand10 37952 59438 252       
Stocks Inventory8 1308 3005 930       
Tangible Fixed Assets34 19334 92536 941       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 7472 9725 766       
Shareholder Funds3 8473 0725 866       
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 73323 06627 76832 25436 54540 84944 96848 988
Additions Other Than Through Business Combinations Property Plant Equipment   2 7662 5004809801 376 582
Average Number Employees During Period     1311111212
Balances Amounts Owed To Related Parties   40 33942 448     
Bank Borrowings Overdrafts   2 691 3 81145 77841 62821 00014 000
Corporation Tax Payable  2 4941 288    10 49911 488
Corporation Tax Recoverable    800800    
Creditors  90 22085 57698 094130 293165 402146 53821 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 3334 7024 4864 2914 3044 1194 020
Net Current Assets Liabilities-27 353-27 465-26 446-34 326-48 432-81 144-83 562-70 684-19 53113 931
Nominal Value Allotted Share Capital     1    
Number Shares Allotted 100100  100    
Number Shares Issued Fully Paid  100100100     
Other Creditors  51 53645 31748 92250 41245 22547 82824 50675 452
Other Taxation Social Security Payable  16 81019 54216 89717 81714 7595 02115 55826 665
Par Value Share 11 1     
Property Plant Equipment Gross Cost  55 67558 44160 94161 42162 40163 77763 77764 359
Provisions For Liabilities Balance Sheet Subtotal  4 6294 3423 659-3 128-3 9757802 4051 993
Total Assets Less Current Liabilities6 8407 46010 4951 049-15 259-51 977-57 706-47 756-72229 302
Trade Creditors Trade Payables  19 38016 73832 27558 25359 64052 06150 61925 841
Trade Debtors Trade Receivables       19 300 23 841
Employees Total   131313    
Creditors Due Within One Year59 612107 27290 221       
Provisions For Liabilities Charges2 9934 3884 629       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-05-01
filed on: 17th, May 2023
Free Download (5 pages)

Company search