3d Leisure Limited FARNHAM


3d Leisure started in year 1990 as Private Limited Company with registration number 02538054. The 3d Leisure company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Farnham at Peel House. Postal code: GU9 7JN.

At the moment there are 6 directors in the the firm, namely Mandy M., Daniel G. and Paul D. and others. In addition one secretary - Andrew D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3d Leisure Limited Address / Contact

Office Address Peel House
Office Address2 Upper South View
Town Farnham
Post code GU9 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02538054
Date of Incorporation Fri, 7th Sep 1990
Industry Fitness facilities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Mandy M.

Position: Director

Appointed: 01 October 2020

Daniel G.

Position: Director

Appointed: 01 September 2014

Paul D.

Position: Director

Appointed: 01 October 2013

John R.

Position: Director

Appointed: 12 February 2001

Andrew D.

Position: Secretary

Appointed: 10 September 2000

Andrew D.

Position: Director

Appointed: 14 March 2000

Mark B.

Position: Director

Appointed: 07 September 1991

Saul H.

Position: Director

Appointed: 09 July 2003

Resigned: 01 December 2004

Sean J.

Position: Director

Appointed: 12 February 2001

Resigned: 05 October 2001

Mark B.

Position: Secretary

Appointed: 23 August 1999

Resigned: 10 September 2000

Stuart P.

Position: Director

Appointed: 23 August 1999

Resigned: 01 July 2003

Keith O.

Position: Director

Appointed: 01 December 1995

Resigned: 05 March 1999

Brigitte B.

Position: Secretary

Appointed: 28 January 1993

Resigned: 23 August 1999

Robert C.

Position: Director

Appointed: 07 September 1991

Resigned: 29 January 1993

Arnold O.

Position: Secretary

Appointed: 07 September 1991

Resigned: 28 January 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Mark B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark B.

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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth361 095416 931362 384       
Balance Sheet
Cash Bank On Hand  185 053132 364209 373187 619845 740731 229478 107429 678
Current Assets939 897986 214824 208835 085875 2031 399 6071 929 2852 143 8102 564 6062 664 712
Debtors914 838888 560639 155702 721665 8301 211 9881 083 5451 409 7852 086 4992 235 034
Net Assets Liabilities  362 386367 613345 787361 578408 147650 344883 463641 298
Other Debtors  89 828156 69767 74798 214183 758232 645230 373191 944
Property Plant Equipment  50 97289 18383 48851 68929 53719 94168 34660 035
Cash Bank In Hand25 05997 654185 053       
Tangible Fixed Assets100 32077 08850 972       
Reserves/Capital
Called Up Share Capital106106106       
Profit Loss Account Reserve360 120415 956361 409       
Shareholder Funds361 095416 931362 384       
Other
Accumulated Amortisation Impairment Intangible Assets   10 34623 25836 17049 08265 49481 34195 188
Accumulated Depreciation Impairment Property Plant Equipment  403 757441 644417 163349 750383 093410 494427 928468 449
Amounts Owed By Related Parties  36 46239 26628 26339 79239 698225 341805 243582 896
Amounts Owed To Group Undertakings  26 96033 92614 79458 04562 137   
Average Number Employees During Period     340405341308347
Bank Borrowings Overdrafts   104 85791 85778 857301 524179 167129 16782 438
Corporation Tax Payable  16 2884 98721 42630 79758 88681 03353 96151 784
Creditors  515 945104 85791 85778 857301 524179 167129 16782 438
Dividends Paid On Shares    80 20767 295    
Fixed Assets100 49780 31254 121185 451166 744118 98483 92093 013125 671103 513
Increase From Amortisation Charge For Year Intangible Assets   10 34612 91212 91212 91216 41215 84713 847
Increase From Depreciation Charge For Year Property Plant Equipment   37 88737 52543 53333 34327 40117 43440 521
Intangible Assets   93 11980 20767 29554 38372 97157 12443 277
Intangible Assets Gross Cost   103 465103 465103 465103 465138 465138 465 
Investments Fixed Assets1773 2243 1493 1493 049  101201201
Net Current Assets Liabilities289 113340 269308 263287 019270 900321 451625 751736 498886 959620 223
Number Shares Issued Fully Paid   66     
Other Creditors  189 698153 935284 068412 378487 487514 978695 711984 497
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    62 005110 946    
Other Disposals Property Plant Equipment    62 005110 946    
Other Investments Other Than Loans        201201
Other Taxation Social Security Payable  190 984144 310204 603339 270665 908566 660656 731633 193
Par Value Share 1111     
Property Plant Equipment Gross Cost  454 730530 825500 651401 439412 630430 435496 274528 484
Total Additions Including From Business Combinations Property Plant Equipment   76 09731 83111 73411 19117 80565 83932 210
Total Assets Less Current Liabilities389 610420 581362 384472 470437 644440 435709 671829 5111 012 630723 736
Trade Creditors Trade Payables  92 015145 42841 453118 77252 888190 645219 668179 548
Trade Debtors Trade Receivables  512 867506 758569 8201 073 982860 089951 7991 050 8831 460 194
Creditors Due After One Year28 5153 650        
Creditors Due Within One Year650 784645 945515 945       
Number Shares Allotted 66       
Share Capital Allotted Called Up Paid666       
Share Premium Account869869869       
Tangible Fixed Assets Additions 37 89125 932       
Tangible Fixed Assets Cost Or Valuation390 906428 797454 729       
Tangible Fixed Assets Depreciation290 586351 709403 757       
Tangible Fixed Assets Depreciation Charged In Period 61 12352 048       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements