Breathing Space Activities Limited BARNSTAPLE


Breathing Space Activities started in year 2004 as Private Limited Company with registration number 05065524. The Breathing Space Activities company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Barnstaple at Grenville House. Postal code: EX31 1TZ.

The company has one director. Richard B., appointed on 3 January 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Breathing Space Activities Limited Address / Contact

Office Address Grenville House
Office Address2 9 Boutport Street
Town Barnstaple
Post code EX31 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05065524
Date of Incorporation Fri, 5th Mar 2004
Industry Other sports activities
Industry Activities of conference organisers
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 03 January 2005

Susan R.

Position: Secretary

Appointed: 03 January 2005

Resigned: 28 August 2018

Alexander L.

Position: Director

Appointed: 03 January 2005

Resigned: 31 October 2006

Susan R.

Position: Director

Appointed: 09 March 2004

Resigned: 28 August 2018

Richard B.

Position: Secretary

Appointed: 09 March 2004

Resigned: 03 January 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Susan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

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

Susan R.

Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 1491 4381 833       
Balance Sheet
Cash Bank On Hand  17 32915 4427 9234 5971 67757 021  
Current Assets24 16621 70943 70735 29515 24342 64133 47957 59647 13434 371
Debtors4 8965 32926 37819 8537 32038 04431 802575  
Net Assets Liabilities  1 8336945987 0922 482-5 912477641
Other Debtors  1 2711 2506 0101 4441 425   
Property Plant Equipment  4 6226 52912 6799 50719 07214 767  
Cash Bank In Hand15 02016 38017 329       
Net Assets Liabilities Including Pension Asset Liability1 1491 4381 833       
Stocks Inventory4 2500        
Tangible Fixed Assets4 6964 5164 622       
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve1 0991 3881 783       
Shareholder Funds1 1491 4381 833       
Other
Total Fixed Assets Additions 1 3281 512       
Total Fixed Assets Cost Or Valuation8 84910 17711 689       
Total Fixed Assets Depreciation4 1535 6617 067       
Total Fixed Assets Depreciation Charge In Period 1 5081 406       
Accumulated Depreciation Impairment Property Plant Equipment  7 0679 24713 47616 64821 30821 674  
Additional Provisions Increase From New Provisions Recognised     -603    
Average Number Employees During Period   1112111
Creditors  45 52339 82424 91543 25046 41750 00044 2007 718
Dividends Paid    44 000     
Fixed Assets4 6964 5164 622    14 76711 0748 304
Increase From Depreciation Charge For Year Property Plant Equipment   2 1804 2293 1726 3594 923  
Net Current Assets Liabilities-2 608-2 175-1 816-4 529-9 672-609-12 93832 12733 60326 653
Number Shares Issued But Not Fully Paid   303030    
Number Shares Issued Fully Paid   202020    
Other Creditors  29 18322 99815 26120 35730 00220 993  
Other Taxation Social Security Payable  9 96113 1219 65418 27811 4874 453  
Par Value Share   111    
Profit Loss    43 904     
Property Plant Equipment Gross Cost  11 68915 77626 15526 15540 38036 441  
Provisions    2 4091 806    
Provisions For Liabilities Balance Sheet Subtotal  9731 3062 4091 8063 6522 806  
Total Additions Including From Business Combinations Property Plant Equipment   4 08710 379 16 060993  
Total Assets Less Current Liabilities2 0882 3412 8062 0003 0078 8986 13446 89444 67734 957
Trade Creditors Trade Payables  6 3793 705 4 6154 92823  
Trade Debtors Trade Receivables  25 10718 6031 31036 60030 377575  
Bank Borrowings Overdrafts       50 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 6994 557  
Disposals Property Plant Equipment      1 8354 932  
Creditors Due Within One Year Total Current Liabilities26 77423 88445 523       
Provisions For Liabilities Charges939903973       
Tangible Fixed Assets Additions 1 3281 512       
Tangible Fixed Assets Cost Or Valuation8 84910 17711 689       
Tangible Fixed Assets Depreciation4 1535 6617 067       
Tangible Fixed Assets Depreciation Charge For Period 1 5081 406       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements