Greenacres Leisure Limited LOUTH


Greenacres Leisure started in year 2001 as Private Limited Company with registration number 04328149. The Greenacres Leisure company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Louth at 1 Eastgate. Postal code: LN11 9NB.

There is a single director in the firm at the moment - Rita K., appointed on 23 November 2001. In addition, a secretary was appointed - Rita K., appointed on 23 November 2001. As of 26 April 2024, there was 1 ex director - Ashish M.. There were no ex secretaries.

Greenacres Leisure Limited Address / Contact

Office Address 1 Eastgate
Town Louth
Post code LN11 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328149
Date of Incorporation Fri, 23rd Nov 2001
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Rita K.

Position: Director

Appointed: 23 November 2001

Rita K.

Position: Secretary

Appointed: 23 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2001

Resigned: 23 November 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 2001

Resigned: 23 November 2001

Ashish M.

Position: Director

Appointed: 23 November 2001

Resigned: 17 October 2018

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Rita K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ashish M. This PSC owns 25-50% shares.

Rita K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ashish M.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: 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 Worth398 164445 701       
Balance Sheet
Cash Bank In Hand214 615158 375       
Cash Bank On Hand 158 375190 238231 284160 342174 004156 87665 81528 678
Current Assets218 115164 125204 988259 838206 335226 201195 932273 164245 784
Debtors   7 97328 24323 39012 99944 17049 677
Intangible Fixed Assets13 33311 333       
Net Assets Liabilities 445 701480 334519 384576 661616 631678 241638 732596 439
Net Assets Liabilities Including Pension Asset Liability398 164445 701       
Property Plant Equipment 530 200529 187528 186527 503526 859529 446566 211 
Stocks Inventory3 5005 750       
Tangible Fixed Assets531 328530 200       
Total Inventories 5 75014 75020 58117 75028 80726 057163 179167 429
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve397 164444 701       
Shareholder Funds398 164445 701       
Other
Accumulated Amortisation Impairment Intangible Assets 28 66730 66733 19635 98938 78241 04744 40847 315
Accumulated Depreciation Impairment Property Plant Equipment 14 40215 41514 60515 28815 93216 54518 36020 547
Average Number Employees During Period  2222222
Creditors 258 693262 113277 016162 880139 46148 020205 552215 581
Creditors Due Within One Year363 306258 693       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 663   84339
Disposals Property Plant Equipment   1 911   1 000449
Fixed Assets544 661541 533538 520537 370533 894530 457530 779574 933569 390
Increase From Amortisation Charge For Year Intangible Assets  2 0002 5292 7932 7932 2653 3612 907
Increase From Depreciation Charge For Year Property Plant Equipment  1 0138536836446132 6582 226
Intangible Assets 11 3339 3339 1846 3913 5981 3338 7225 815
Intangible Assets Gross Cost 40 00040 00042 38042 38042 38042 38053 130 
Intangible Fixed Assets Aggregate Amortisation Impairment26 66728 667       
Intangible Fixed Assets Amortisation Charged In Period 2 000       
Intangible Fixed Assets Cost Or Valuation40 000        
Net Current Assets Liabilities-145 191-94 568-57 125-17 17843 45586 740147 91267 61230 203
Number Shares Allotted 1 000       
Other Creditors 150 279153 332      
Other Taxation Social Security Payable 13 05310 258      
Par Value Share 1       
Property Plant Equipment Gross Cost 544 602544 602542 791542 791542 791545 991584 571584 122
Provisions For Liabilities Balance Sheet Subtotal 1 2641 0618086885664503 8133 154
Provisions For Liabilities Charges1 3061 264       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation544 602        
Tangible Fixed Assets Depreciation13 27414 402       
Tangible Fixed Assets Depreciation Charged In Period 1 128       
Total Additions Including From Business Combinations Intangible Assets   2 380   10 750 
Total Additions Including From Business Combinations Property Plant Equipment   100  3 20039 580 
Total Assets Less Current Liabilities399 470446 965481 395520 192577 349617 197678 691642 545599 593
Trade Creditors Trade Payables 95 36198 523      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 23rd, October 2018
Free Download (1 page)

Company search

Advertisements