Fun Planet Limited WETHERBY


Fun Planet started in year 2005 as Private Limited Company with registration number 05467476. The Fun Planet company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wetherby at Sicklinghall Park Main Street. Postal code: LS22 4BD.

The firm has one director. Lisa M., appointed on 24 June 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fun Planet Limited Address / Contact

Office Address Sicklinghall Park Main Street
Office Address2 Sicklinghall
Town Wetherby
Post code LS22 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467476
Date of Incorporation Tue, 31st May 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Lisa M.

Position: Director

Appointed: 24 June 2021

Martin S.

Position: Secretary

Appointed: 06 July 2018

Resigned: 05 May 2020

Suzanne B.

Position: Secretary

Appointed: 31 May 2005

Resigned: 31 May 2005

Zita S.

Position: Secretary

Appointed: 31 May 2005

Resigned: 06 July 2018

Martin S.

Position: Director

Appointed: 31 May 2005

Resigned: 05 May 2020

Zita S.

Position: Director

Appointed: 31 May 2005

Resigned: 24 June 2021

Kevin B.

Position: Director

Appointed: 31 May 2005

Resigned: 31 May 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Lisa M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Zita S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Martin S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa M.

Notified on 28 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zita S.

Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin S.

Notified on 6 April 2016
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth-70 137-33 95323 40262 710    
Balance Sheet
Cash Bank In Hand61 24474 323136 350202 240    
Cash Bank On Hand   202 240231 838240 205249 347108 865
Current Assets69 13982 322144 320230 504260 683248 754256 554174 675
Debtors5 8955 9995 97026 26426 8456 5495 20765 510
Net Assets Liabilities   62 710115 124169 285204 46632 504
Net Assets Liabilities Including Pension Asset Liability-70 137-55 44823 40262 710    
Other Debtors     6 5495 20765 510
Property Plant Equipment   39 20661 73653 88257 81352 442
Stocks Inventory2 0002 0002 0002 000    
Tangible Fixed Assets62 36757 46347 30039 206    
Total Inventories   2 0002 0002 0002 000300
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve-70 139-33 95523 40062 708    
Shareholder Funds-70 137-33 95323 40262 710    
Other
Accumulated Depreciation Impairment Property Plant Equipment   139 351149 12565 27481 070104 035
Average Number Employees During Period    29302923
Bank Borrowings   67 93358 37248 34637 835140 000
Bank Borrowings Overdrafts     37 83326 811123 667
Creditors   58 37248 34737 83326 811123 667
Creditors Due After One Year85 98377 05067 92858 372    
Creditors Due Within One Year115 660118 796100 290142 118    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     99 2553 5551 301
Disposals Property Plant Equipment     105 6147 1741 887
Increase From Depreciation Charge For Year Property Plant Equipment    9 77415 40419 35124 266
Net Current Assets Liabilities-46 521-35 86144 03088 386112 428162 624183 752113 122
Number Shares Allotted 222    
Other Creditors     9 0943 9916 680
Other Taxation Social Security Payable     47 97838 22427 302
Par Value Share 111   1
Property Plant Equipment Gross Cost   178 557210 861119 156138 883156 477
Provisions For Liabilities Balance Sheet Subtotal   6 51010 6939 38810 2889 393
Provisions For Liabilities Charges   6 510    
Secured Debts94 03585 74577 04567 933    
Share Capital Allotted Called Up Paid2222    
Tangible Fixed Assets Additions 11 8547 8863 673    
Tangible Fixed Assets Cost Or Valuation155 144166 998174 884178 557    
Tangible Fixed Assets Depreciation92 777109 535127 584139 351    
Tangible Fixed Assets Depreciation Charged In Period 16 75818 04911 767    
Total Additions Including From Business Combinations Property Plant Equipment    32 30413 90926 90119 481
Total Assets Less Current Liabilities15 84643 09791 330127 592174 164216 506241 565165 564
Trade Creditors Trade Payables     18 54519 56311 238
Dividends Paid       7 000
Number Shares Issued Fully Paid       1
Profit Loss       16 717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, August 2023
Free Download (9 pages)

Company search