Frisby Water Park Limited LEICESTER


Founded in 1971, Frisby Water Park, classified under reg no. 01013473 is an active company. Currently registered at 10 Station Street LE8 0LN, Leicester the company has been in the business for fifty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely James P., Richard C. and Nona P.. Of them, Nona P. has been with the company the longest, being appointed on 20 December 1990 and James P. has been with the company for the least time - from 1 September 2003. As of 26 April 2024, there was 1 ex director - Simon C.. There were no ex secretaries.

Frisby Water Park Limited Address / Contact

Office Address 10 Station Street
Office Address2 Kibworth Beauchamp
Town Leicester
Post code LE8 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013473
Date of Incorporation Mon, 7th Jun 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Nona P.

Position: Secretary

Resigned:

James P.

Position: Director

Appointed: 01 September 2003

Richard C.

Position: Director

Appointed: 22 April 1995

Nona P.

Position: Director

Appointed: 20 December 1990

Simon C.

Position: Director

Resigned: 02 June 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Finlog Developments Limited from Banbury, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Nona P. This PSC and has 25-50% voting rights. Then there is Richard C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Finlog Developments Limited

Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06519832
Notified on 20 December 2019
Nature of control: 25-50% shares

Nona P.

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

Richard C.

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

Simon C.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth319 902322 100336 104320 638304 541      
Balance Sheet
Current Assets55815 54217 0988 83510 7687 37415 97320 44020 45627 87513 073
Net Assets Liabilities     88 474104 848120 332142 096163 730 
Cash Bank In Hand3992844303824      
Debtors1595 2586 6684532 764      
Stocks Inventory 10 00010 0008 0008 000      
Tangible Fixed Assets450 782400 559407 261409 398406 948      
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 000      
Profit Loss Account Reserve74 18476 38290 38674 92058 823      
Shareholder Funds319 902322 100336 104320 638304 541      
Other
Average Number Employees During Period      44333
Creditors     36 05820 48610 8372 87231 43411 994
Fixed Assets     166 693168 062171 849169 287167 289165 986
Net Current Assets Liabilities-55 880-3 4581 263-22 089-38 076-42 161-42 728-40 680-24 319-3 559 
Total Assets Less Current Liabilities394 902397 100408 524387 309368 872124 532125 334131 169144 968163 730 
Creditors Due After One Year75 00075 00072 41966 67164 331      
Creditors Due Within One Year56 43819 00115 83630 92348 844      
Net Assets Liability Excluding Pension Asset Liability319 902322 100336 105320 638304 541      
Number Shares Allotted30 000420420420420      
Other Reserves7 5007 5007 5007 5007 500      
Par Value Share 0000      
Revaluation Reserve235 218235 218235 218235 218235 218      
Share Capital Allotted Called Up Paid3 00042424242      
Tangible Fixed Assets Additions  9 1505 350       
Tangible Fixed Assets Cost Or Valuation458 516408 453417 603422 953422 953      
Tangible Fixed Assets Depreciation7 7347 89410 34213 55516 005      
Tangible Fixed Assets Depreciation Charged In Period 1602 4483 2132 450      
Tangible Fixed Assets Disposals 50 064         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, October 2023
Free Download (4 pages)

Company search