Time & Leisure Limited CHESHIRE


Time & Leisure started in year 1995 as Private Limited Company with registration number 03087122. The Time & Leisure company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Cheshire at 25 Egerton Street. Postal code: CH1 3ND.

The company has 3 directors, namely Richard F., Erica F. and Christopher H.. Of them, Richard F., Erica F., Christopher H. have been with the company the longest, being appointed on 12 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Erica F. who worked with the the company until 1 August 2014.

Time & Leisure Limited Address / Contact

Office Address 25 Egerton Street
Office Address2 Chester
Town Cheshire
Post code CH1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087122
Date of Incorporation Thu, 3rd Aug 1995
Industry Renting and leasing of cars and light motor vehicles
Industry Raising of other cattle and buffaloes
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Richard F.

Position: Director

Appointed: 12 February 2021

Erica F.

Position: Director

Appointed: 12 February 2021

Christopher H.

Position: Director

Appointed: 12 February 2021

Michael W.

Position: Director

Appointed: 12 August 2021

Resigned: 14 November 2023

Richard F.

Position: Director

Appointed: 17 October 1997

Resigned: 01 August 2006

Alan F.

Position: Director

Appointed: 04 August 1995

Resigned: 15 March 2021

Erica F.

Position: Secretary

Appointed: 04 August 1995

Resigned: 01 August 2014

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 August 1995

Resigned: 04 August 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 03 August 1995

Resigned: 04 August 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Alan F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand394 224345 372371 384366 130228 928330 534291 921390 569
Current Assets421 615371 422403 653402 245415 160460 085447 438423 208
Debtors19 23314 97112 59725 158176 390119 709152 33929 461
Net Assets Liabilities1 094 2871 043 4051 064 9201 069 4001 096 2571 139 2581 143 0421 065 007
Other Debtors18 21010 7517 97614 535119 703102 932132 72212 961
Property Plant Equipment813 325809 54430 12124 72660 73349 42538 22411 422
Total Inventories8 15811 07919 67210 9579 8429 842  
Other
Accumulated Depreciation Impairment Property Plant Equipment101 59991 68796 56994 65376 08090 288101 48970 119
Average Number Employees During Period   22344
Bank Borrowings Overdrafts   1313   
Corporation Tax Payable7 7123 9126 7334 1356 70716 0342 964 
Creditors62 25262 38770 79559 51275 59780 12552 49360 509
Fixed Assets819 305815 524811 101805 706835 733839 425828 224801 422
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income1 822       
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     15 000  
Increase From Depreciation Charge For Year Property Plant Equipment 5 1484 8816 8549 69014 208 8 914
Investment Property 775 000775 000775 000775 000790 000790 000790 000
Investment Property Fair Value Model  775 000775 000775 000790 000790 000 
Investments Fixed Assets5 9805 9805 9805 980    
Net Current Assets Liabilities359 363309 035332 858342 733339 563379 960394 945362 699
Number Shares Issued Fully Paid  250     
Other Creditors52 47158 06463 67555 00768 75363 92642 33956 115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 060 8 77028 263  40 284
Other Disposals Property Plant Equipment 15 500 8 90035 000  58 172
Other Taxation Social Security Payable430411387357124165170535
Par Value Share  1     
Property Plant Equipment Gross Cost914 925126 231126 690119 379136 813139 713139 71381 541
Provisions 81 15479 03979 03979 03980 12780 12799 114
Provisions For Liabilities Balance Sheet Subtotal84 38181 15479 03979 03979 03980 12780 12799 114
Taxation Including Deferred Taxation Balance Sheet Subtotal 61 15459 03959 03959 03960 12760 12779 114
Total Additions Including From Business Combinations Property Plant Equipment 1 8064591 58952 4342 900  
Total Assets Less Current Liabilities1 178 6681 124 5591 143 9591 148 4391 175 2961 219 3851 223 1691 164 121
Trade Creditors Trade Payables1 639     7 0203 859
Trade Debtors Trade Receivables1 0234 2204 62110 62314 73116 77719 61716 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements