Chapel Point Pleasure Limited SKEGNESS


Founded in 1986, Chapel Point Pleasure, classified under reg no. 02021263 is an active company. Currently registered at Chapel Point PE24 5UX, Skegness the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Paul K. and Sally K.. In addition one secretary - Sally K. - is with the firm. Currenlty, the company lists one former director, whose name is Joseph K. and who left the the company on 19 June 2008. In addition, there is one former secretary - Paul K. who worked with the the company until 20 May 2009.

Chapel Point Pleasure Limited Address / Contact

Office Address Chapel Point
Office Address2 Chapel St Leonards
Town Skegness
Post code PE24 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02021263
Date of Incorporation Tue, 20th May 1986
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Paul K.

Position: Director

Resigned:

Sally K.

Position: Director

Appointed: 01 June 2018

Sally K.

Position: Secretary

Appointed: 20 May 2009

Paul K.

Position: Secretary

Appointed: 08 November 1991

Resigned: 20 May 2009

Joseph K.

Position: Director

Appointed: 08 November 1991

Resigned: 19 June 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Sally K. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sally K.

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

Paul K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 566 9212 841 357       
Balance Sheet
Cash Bank On Hand 1 705 9092 250 9382 705 5283 292 5063 684 8853 925 4554 571 5535 006 426
Current Assets2 233 1961 950 3392 569 1542 927 9483 614 9093 872 2254 152 3604 853 0045 586 990
Debtors86 498108 594110 13365 29183 73443 79044 14047 25546 108
Net Assets Liabilities  3 212 3273 577 1344 101 1404 605 3735 079 9365 578 2066 262 259
Other Debtors 28 58026 39424 04026 90729 32130 03036 61336 909
Property Plant Equipment 1 687 6021 471 1271 515 1731 486 9091 737 8051 837 6001 928 1231 974 002
Total Inventories 135 836208 083157 129238 669143 550182 765234 196534 456
Cash Bank In Hand1 999 3621 705 909       
Stocks Inventory147 336135 836       
Tangible Fixed Assets1 044 9591 687 602       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2 566 9192 841 355       
Shareholder Funds2 566 9212 841 357       
Other
Accumulated Depreciation Impairment Property Plant Equipment 585 087627 660667 665703 528735 461780 347820 211880 478
Average Number Employees During Period     6555
Corporation Tax Payable 101 973111 682109 328148 203138 027133 334140 273174 066
Creditors  815 377855 369992 210994 784898 7401 189 2341 273 687
Increase From Depreciation Charge For Year Property Plant Equipment  42 57340 00535 86339 03044 88647 10560 267
Net Current Assets Liabilities1 528 2711 163 9031 753 7772 072 5792 622 6992 877 4413 253 6203 663 7704 313 303
Number Shares Issued Fully Paid    22   
Other Creditors 786 436815 377546 301617 917638 327637 094721 213736 324
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 097 7 241 
Other Disposals Property Plant Equipment  278 454  7 900 8 700 
Other Taxation Social Security Payable 75 18883 96094 804130 534118 68329 73076 752122 595
Par Value Share 1  11   
Property Plant Equipment Gross Cost 2 272 6912 098 7862 182 8382 190 4372 473 2662 617 9472 748 3342 854 480
Provisions For Liabilities Balance Sheet Subtotal  12 57710 6188 4689 87311 28413 68725 046
Total Additions Including From Business Combinations Property Plant Equipment  104 55084 0527 599290 729144 681139 087106 146
Total Assets Less Current Liabilities2 573 2302 851 5053 224 9043 587 7524 109 6084 615 2465 091 2205 591 8936 287 305
Trade Creditors Trade Payables 71 03381 013104 93695 55699 74798 582250 996240 702
Trade Debtors Trade Receivables 80 01783 73941 25156 82714 46914 11010 6429 199
Creditors Due Within One Year704 925786 436       
Number Shares Allotted 2       
Provisions For Liabilities Charges6 30910 148       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 734 297       
Tangible Fixed Assets Cost Or Valuation1 591 6002 272 690       
Tangible Fixed Assets Depreciation546 642585 088       
Tangible Fixed Assets Depreciation Charged In Period 38 446       
Tangible Fixed Assets Disposals 53 207       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements