British Parachute Schools Limited LANGAR


British Parachute Schools started in year 1983 as Private Limited Company with registration number 01751995. The British Parachute Schools company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Langar at The Control Tower. Postal code: NG13 9HY. Since Thursday 28th March 2002 British Parachute Schools Limited is no longer carrying the name Pathcircle.

Currently there are 2 directors in the the company, namely Angela H. and Gareth T.. In addition one secretary - Angela H. - is with the firm. As of 29 March 2024, there were 4 ex directors - David H., Ian H. and others listed below. There were no ex secretaries.

British Parachute Schools Limited Address / Contact

Office Address The Control Tower
Office Address2 Langar Airport
Town Langar
Post code NG13 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751995
Date of Incorporation Mon, 12th Sep 1983
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Angela H.

Position: Director

Appointed: 11 January 2023

Gareth T.

Position: Director

Appointed: 12 February 2020

Angela H.

Position: Secretary

Appointed: 16 January 1997

David H.

Position: Director

Resigned: 11 January 2023

Ian H.

Position: Director

Appointed: 28 November 2005

Resigned: 01 April 2015

David T.

Position: Director

Appointed: 01 May 1997

Resigned: 18 March 2005

John F.

Position: Director

Appointed: 14 July 1991

Resigned: 23 December 1996

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Gareth T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Glan Elan Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gareth T.

Notified on 16 September 2021
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glan Elan Limited

69 Hope Street, Millom, Cumbria, LA18 4JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 04415094
Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pathcircle March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 375 1871 438 652      
Balance Sheet
Cash Bank On Hand 325 412530 536372 059452 674332 813289 076567 925
Current Assets217 618358 904560 292413 270592 336375 172334 937664 708
Debtors25 45131 49229 76041 211139 66242 35945 86196 783
Net Assets Liabilities 1 438 6521 613 3111 722 7171 773 3141 712 8512 087 2332 348 217
Other Debtors 23 34919 561 101 264   
Property Plant Equipment 1 421 8761 853 1571 693 6651 955 4361 841 1823 038 4102 984 033
Cash Bank In Hand190 167325 412      
Stocks Inventory2 0002 000      
Tangible Fixed Assets1 462 0171 423 545      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 375 0871 438 552      
Shareholder Funds1 375 1871 438 652      
Other
Accrued Liabilities  12 30612 96314 20250 86145 59627 788
Accumulated Amortisation Impairment Intangible Assets 5561 1131 6692 2252 2252 2252 225
Accumulated Depreciation Impairment Property Plant Equipment 136 399461 901557 463570 930483 784594 387723 786
Additions Other Than Through Business Combinations Property Plant Equipment   26 907536 9575 8961 322 22775 236
Amortisation Expense Intangible Assets    556   
Average Number Employees During Period  131614171921
Corporation Tax Payable 18 954      
Creditors 9 04814 8847 33811 35192 872782 051329 182
Depreciation Expense Property Plant Equipment    195 596119 295124 554129 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -14 376-374 194-13 951-107
Disposals Property Plant Equipment   -90 837-24 867-444 148-14 396-214
Fixed Assets  1 854 2671 694 2211 955 436   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -236 852236 852  
Increase From Amortisation Charge For Year Intangible Assets  556556556   
Increase From Depreciation Charge For Year Property Plant Equipment  18 07095 560195 596119 295124 554129 506
Intangible Assets 1 6691 112556    
Intangible Assets Gross Cost 2 2252 2252 2252 2252 2252 2252 225
Net Current Assets Liabilities162 381272 06047 643305 979105 866269 548225 650163 310
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 9 048467 21356 094435 62817 36523 86927 869
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 912     
Other Disposals Property Plant Equipment  24 063     
Other Taxation Social Security Payable 23 48423 959     
Par Value Share 1111111
Prepayments  19 56533 03128 39832 92339 91186 612
Property Plant Equipment Gross Cost 1 834 5002 315 0582 251 1282 526 3662 324 9663 632 7973 707 819
Provisions For Liabilities Balance Sheet Subtotal 247 905273 718270 145276 637305 007394 776469 944
Taxation Social Security Payable  23 95930 35427 76618 91836 53434 019
Total Additions Including From Business Combinations Property Plant Equipment  40 367     
Total Assets Less Current Liabilities1 624 3981 695 6051 901 9132 000 2002 061 3022 110 7303 264 0603 147 343
Total Borrowings  14 8847 33811 35192 872782 051329 182
Trade Creditors Trade Payables    414 008   
Trade Debtors Trade Receivables 10 14310 1958 18010 0009 4365 95010 171
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -167 753167 753  
Creditors Due After One Year1 7959 048      
Creditors Due Within One Year55 23786 844      
Number Shares Allotted 100      
Provisions For Liabilities Charges247 416247 905      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, March 2023
Free Download (14 pages)

Company search

Advertisements