Eventive Funtime Limited DERBY


Founded in 1998, Eventive Funtime, classified under reg no. 03688558 is an active company. Currently registered at 89 Aston Lane DE72 2GX, Derby the company has been in the business for 26 years. Its financial year was closed on 28th December and its latest financial statement was filed on Wednesday 28th December 2022. Since Monday 22nd February 1999 Eventive Funtime Limited is no longer carrying the name Kased.

There is a single director in the company at the moment - Garry E., appointed on 29 January 1999. In addition, a secretary was appointed - Nicola E., appointed on 29 January 1999. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Eventive Funtime Limited Address / Contact

Office Address 89 Aston Lane
Office Address2 Shardlow
Town Derby
Post code DE72 2GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688558
Date of Incorporation Thu, 24th Dec 1998
Industry Activities of amusement parks and theme parks
End of financial Year 28th December
Company age 26 years old
Account next due date Sat, 28th Sep 2024 (153 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicola E.

Position: Secretary

Appointed: 29 January 1999

Garry E.

Position: Director

Appointed: 29 January 1999

A & H Registrars & Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 29 January 1999

Linda K.

Position: Nominee Director

Appointed: 24 December 1998

Resigned: 29 January 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Garry E. This PSC and has 50,01-75% shares. The second one in the PSC register is Nicola E. This PSC owns 25-50% shares.

Garry E.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Nicola E.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Kased February 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-282021-12-282022-12-28
Balance Sheet
Cash Bank On Hand  120 1024312 42210 109
Debtors40 109  293 733388 596306 298
Net Assets Liabilities122 59791 32697 69880 74027 866159
Property Plant Equipment1 023 4551 258 713860 107518 900565 871473 558
Current Assets   293 776403 018318 407
Total Inventories    2 0002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment761 593893 027684 896360 099364 981462 544
Additions Other Than Through Business Combinations Property Plant Equipment 390 008331 058   
Average Number Employees During Period2214 334
Bank Overdrafts 19 91024 310   
Corporation Tax Payable8 677 33 795   
Creditors308 269333 154441 189359 741395 936324 916
Finance Lease Liabilities Present Value Total154 519168 377189 564   
Increase From Depreciation Charge For Year Property Plant Equipment 145 56584 275 97 10097 563
Net Current Assets Liabilities-268 160-333 154-321 087-27 252-80 990-103 956
Other Creditors68 43589 59565 834   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 131292 406   
Other Disposals Property Plant Equipment 23 316937 795   
Other Taxation Social Security Payable42 83655 272127 686   
Property Plant Equipment Gross Cost1 785 0482 151 7401 545 003878 999930 852936 102
Provisions For Liabilities Balance Sheet Subtotal122 165146 145114 02051 16761 07944 527
Total Assets Less Current Liabilities755 295925 559539 020491 648484 881369 602
Trade Creditors Trade Payables33 802     
Trade Debtors Trade Receivables40 109     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    92 218 
Disposals Property Plant Equipment    127 097 
Total Additions Including From Business Combinations Property Plant Equipment    178 9505 250

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 28th December 2020
filed on: 9th, December 2021
Free Download (8 pages)

Company search

Advertisements