Leisure Technique Limited EAST YORKSHIRE


Leisure Technique started in year 1989 as Private Limited Company with registration number 02435452. The Leisure Technique company has been functioning successfully for 35 years now and its status is active. The firm's office is based in East Yorkshire at Saltgrounds Road. Postal code: HU15 1EG.

At the moment there are 4 directors in the the firm, namely Mark N., Neil S. and Mark S. and others. In addition one secretary - Paul B. - is with the company. As of 20 May 2024, there were 6 ex directors - William N., Neil S. and others listed below. There were no ex secretaries.

Leisure Technique Limited Address / Contact

Office Address Saltgrounds Road
Office Address2 Brough
Town East Yorkshire
Post code HU15 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435452
Date of Incorporation Tue, 24th Oct 1989
Industry Manufacture of office and shop furniture
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (110 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark N.

Position: Director

Appointed: 23 February 2022

Neil S.

Position: Director

Appointed: 01 November 2020

Mark S.

Position: Director

Appointed: 01 September 2005

Martin C.

Position: Director

Appointed: 01 September 2005

Paul B.

Position: Secretary

Appointed: 30 November 1991

William N.

Position: Director

Resigned: 15 March 2021

Neil S.

Position: Director

Appointed: 01 September 2005

Resigned: 30 November 2008

Terence M.

Position: Director

Appointed: 01 September 2005

Resigned: 31 August 2020

Paul H.

Position: Director

Appointed: 01 September 2005

Resigned: 31 October 2013

Nicholas G.

Position: Director

Appointed: 01 January 1997

Resigned: 03 November 2000

Malcolm B.

Position: Director

Appointed: 23 December 1991

Resigned: 03 November 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Neil S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is William N., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Neil S.

Notified on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark N.

Notified on 1 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

William N.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth939 2971 018 535      
Balance Sheet
Cash Bank On Hand 213 059893 960668 946420 064302 0441 029 630212 617
Current Assets1 205 0601 689 9111 663 4201 550 8581 867 1622 318 4552 189 5171 010 657
Debtors605 4591 334 525598 736772 3241 318 0401 892 3281 006 680637 642
Net Assets Liabilities 1 018 5351 191 2111 005 8091 022 404888 652999 461660 310
Property Plant Equipment 291 998264 415263 608214 299173 193127 139119 583
Total Inventories 142 327170 724109 588129 058124 083153 207160 398
Cash Bank In Hand500 523213 059      
Net Assets Liabilities Including Pension Asset Liability939 2971 018 535      
Stocks Inventory99 078142 327      
Tangible Fixed Assets235 595291 998      
Reserves/Capital
Called Up Share Capital800800      
Profit Loss Account Reserve938 4971 017 735      
Shareholder Funds939 2971 018 535      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 440 6642 469 4122 511 7192 561 0282 596 4542 577 3522 573 431
Average Number Employees During Period 49505043373430
Balances Amounts Owed To Related Parties   161 940165 571146 478228 686 
Creditors 881 160654 410726 443976 8431 520 7821 054 981207 217
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 14613 167 5 09550 09130 077
Disposals Property Plant Equipment  23 25020 460 5 68065 15639 518
Fixed Assets235 595291 998264 415263 608214 299173 193127 139119 583
Increase From Depreciation Charge For Year Property Plant Equipment  50 89455 47449 30940 52130 98926 156
Net Current Assets Liabilities801 396808 7511 009 010824 415890 319797 6731 134 536803 440
Property Plant Equipment Gross Cost 2 732 6622 733 8272 775 3272 775 3272 769 6472 704 4912 693 014
Total Additions Including From Business Combinations Property Plant Equipment  24 41561 960   28 041
Total Assets Less Current Liabilities1 036 9911 100 7491 273 4251 088 0231 104 618970 8661 261 675923 023
Creditors Due After One Year82 21482 214      
Creditors Due Within One Year403 664881 160      
Number Shares Allotted 800      
Par Value Share 1      
Provisions For Liabilities Charges15 480       
Share Capital Allotted Called Up Paid800800      
Tangible Fixed Assets Additions 113 202      
Tangible Fixed Assets Cost Or Valuation2 872 4602 732 662      
Tangible Fixed Assets Depreciation2 636 8652 440 664      
Tangible Fixed Assets Depreciation Charged In Period 56 799      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 253 000      
Tangible Fixed Assets Disposals 253 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements