Bigfoot Leisure Limited BOURNE


Bigfoot Leisure started in year 2014 as Private Limited Company with registration number 09174544. The Bigfoot Leisure company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bourne at Bigfoot Leisure Stamford Road. Postal code: PE10 0JY. Since Fri, 2nd Mar 2018 Bigfoot Leisure Limited is no longer carrying the name Boy Harry.

The firm has 2 directors, namely Clyde T., Clyde T.. Of them, Clyde T. has been with the company the longest, being appointed on 23 February 2018 and Clyde T. has been with the company for the least time - from 10 May 2019. As of 18 April 2024, there was 1 ex director - Peter C.. There were no ex secretaries.

Bigfoot Leisure Limited Address / Contact

Office Address Bigfoot Leisure Stamford Road
Office Address2 Lound
Town Bourne
Post code PE10 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09174544
Date of Incorporation Wed, 13th Aug 2014
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Clyde T.

Position: Director

Appointed: 10 May 2019

Clyde T.

Position: Director

Appointed: 23 February 2018

Peter C.

Position: Director

Appointed: 13 August 2014

Resigned: 23 February 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Dayton T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dayton T.

Notified on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boy Harry March 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth111     
Balance Sheet
Cash Bank On Hand      13 11228 836
Current Assets   7356 84311 12013 112 
Net Assets Liabilities  16 63719 00618 21426 85767 082
Property Plant Equipment      38 80168 515
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Version Production Software     2 020  
Accrued Liabilities      998998
Accrued Liabilities Not Expressed Within Creditors Subtotal    720855998 
Accumulated Depreciation Impairment Property Plant Equipment      22 06230 756
Additions Other Than Through Business Combinations Property Plant Equipment       38 408
Creditors   42 17528 70226 78624 05830 269
Fixed Assets   48 07740 86534 73538 801 
Increase From Depreciation Charge For Year Property Plant Equipment       8 694
Loans From Directors      23 69429 271
Net Current Assets Liabilities   41 44021 859-15 666-11 944-1 433
Property Plant Equipment Gross Cost      60 86399 271
Taxation Social Security Payable      364 
Total Assets Less Current Liabilities  16 63719 00619 06927 855 
Called Up Share Capital Not Paid Not Expressed As Current Asset111     
Number Shares Allotted111     
Par Value Share111     
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
Free Download (3 pages)

Company search