Bubble Event Services Limited PETERBOROUGH


Bubble Event Services started in year 2007 as Private Limited Company with registration number 06226367. The Bubble Event Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Peterborough at 4 Giddings Close. Postal code: PE2 5HQ.

Currently there are 3 directors in the the firm, namely Angela T., Carl T. and Steven S.. In addition one secretary - Denise S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Angela T. who worked with the the firm until 9 October 2007.

This company operates within the PE2 5HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1101686 . It is located at Adams Self Drive, Bowman House, Peterborough with a total of 2 cars.

Bubble Event Services Limited Address / Contact

Office Address 4 Giddings Close
Office Address2 Orton Waterville
Town Peterborough
Post code PE2 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06226367
Date of Incorporation Wed, 25th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Angela T.

Position: Director

Appointed: 01 February 2017

Carl T.

Position: Director

Appointed: 06 July 2012

Steven S.

Position: Director

Appointed: 06 July 2012

Denise S.

Position: Secretary

Appointed: 09 October 2007

Greenstones Corporate Services Limited

Position: Corporate Director

Appointed: 04 July 2012

Resigned: 11 September 2015

Carl T.

Position: Director

Appointed: 25 April 2007

Resigned: 05 July 2012

Angela T.

Position: Secretary

Appointed: 25 April 2007

Resigned: 09 October 2007

Steven S.

Position: Director

Appointed: 25 April 2007

Resigned: 05 July 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Steven S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Carl T. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

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

Carl T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-10-312021-10-312022-10-312023-10-31
Net Worth139 188104 95861 96651 098148 406       
Balance Sheet
Cash Bank In Hand111 84895 41152 59661 308110 162       
Current Assets194 545126 672100 915132 747240 208143 447159 980263 577120 765194 527213 025170 477
Debtors75 19723 76134 81957 939115 046       
Net Assets Liabilities Including Pension Asset Liability   51 098148 406       
Stocks Inventory7 5007 50013 50013 50015 000       
Tangible Fixed Assets28 68623 02919 42820 20719 173       
Net Assets Liabilities        98 06194 523164 578 
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve139 088104 85861 86650 998148 306       
Shareholder Funds139 188104 95861 96651 098148 406       
Other
Amount Specific Advance Or Credit Directors   26 02312 8857 7472 60916 9359414946 856
Amount Specific Advance Or Credit Made In Period Directors    50 95047 95047 95047 48264 05527 10248 80659 260
Amount Specific Advance Or Credit Repaid In Period Directors    37 81242 81242 81261 80847 21423 90748 95966 112
Average Number Employees During Period       55443
Creditors    107 14044 82589 974162 42853 15544 15279 60380 375
Creditors Due Within One Year84 04344 74358 377101 856107 140       
Fixed Assets    19 17361 35745 62940 69630 45120 32231 15629 047
Net Current Assets Liabilities110 50281 92942 53830 891133 06898 62270 006101 14985 957118 353133 42290 102
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges    3 835       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 4701 0574 9547 875       
Tangible Fixed Assets Cost Or Valuation53 94153 45154 50859 46347 543       
Tangible Fixed Assets Depreciation25 25530 42235 08039 25628 370       
Tangible Fixed Assets Depreciation Charged In Period 5 6844 6584 1754 739       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 517  15 625       
Tangible Fixed Assets Disposals 1 960  19 795       
Total Assets Less Current Liabilities139 188104 95861 96651 098152 241159 979115 635141 84598 061138 675164 578119 149
Advances Credits Directors18363137326 02312 885       
Advances Credits Made In Period Directors72 76433 37032 13044 505        
Advances Credits Repaid In Period Directors56 33634 18431 87270 155        

Transport Operator Data

Adams Self Drive
Address Bowman House , Newark Road
City Peterborough
Post code PE1 5YD
Vehicles 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/10/31
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements