Park Leisure Marketing Limited HORNSEA


Founded in 1999, Park Leisure Marketing, classified under reg no. 03693653 is an active company. Currently registered at Beverley Farm HU18 1TL, Hornsea the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th February 1999 Park Leisure Marketing Limited is no longer carrying the name Garanflex.

At the moment there are 3 directors in the the firm, namely Laura F., Richard V. and Martin V.. In addition one secretary - Ian A. - is with the company. At the moment 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.

Park Leisure Marketing Limited Address / Contact

Office Address Beverley Farm
Office Address2 South Cliff
Town Hornsea
Post code HU18 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693653
Date of Incorporation Mon, 11th Jan 1999
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Laura F.

Position: Director

Appointed: 21 June 2017

Richard V.

Position: Director

Appointed: 03 November 2006

Ian A.

Position: Secretary

Appointed: 01 May 2006

Martin V.

Position: Director

Appointed: 18 January 1999

Robert T.

Position: Secretary

Appointed: 30 September 2004

Resigned: 01 May 2006

Stephen C.

Position: Director

Appointed: 18 January 1999

Resigned: 09 February 2000

Arthur N.

Position: Director

Appointed: 18 January 1999

Resigned: 30 September 2004

Arthur N.

Position: Secretary

Appointed: 18 January 1999

Resigned: 30 September 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1999

Resigned: 18 January 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 1999

Resigned: 18 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Martin V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin V.

Notified on 11 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Garanflex February 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6635 3421 024 139 9592 254
Current Assets857 892780 752136 598140 193139 959 
Debtors857 229775 410135 574140 193  
Net Assets Liabilities2 587 8402 671 3862 756 4212 753 3431 240 6491 222 904
Other Debtors 2 930    
Property Plant Equipment22  1 259 3921 262 788
Other
Accumulated Depreciation Impairment Property Plant Equipment81 47781 477    
Amounts Owed By Group Undertakings698 032613 282135 574140 193  
Amounts Owed To Group Undertakings1 094 9741 508 5971 257 4311 177 431234 325419 346
Bank Borrowings355 655312 000327 000477 912176 471 
Bank Borrowings Overdrafts6 028 5885 836 0005 796 5005 444 3602 649 2952 472 822
Bank Overdrafts699 141337 2201 552147 887  
Creditors6 028 5885 836 0005 796 5005 444 3602 649 2932 472 822
Fixed Assets10 063 80610 063 80610 063 80410 063 8044 371 6814 375 077
Investments Fixed Assets10 063 80410 063 80410 063 80410 063 8043 112 2893 112 289
Investments In Group Undertakings10 063 80410 063 80410 063 80410 063 8043 112 2893 112 289
Net Current Assets Liabilities-1 447 378-1 556 420-1 510 883-1 866 101-481 739-679 351
Other Creditors2 9801 8801 619136 701140 57113 127
Other Taxation Social Security Payable38 07443 33758 67866 36370 33172 660
Property Plant Equipment Gross Cost81 47981 479  1 259 3921 262 788
Total Assets Less Current Liabilities8 616 4288 507 3868 552 9218 197 7013 889 9423 695 726
Total Borrowings1 054 796649 220328 552625 799176 471 
Trade Creditors Trade Payables114 446134 1381 200   
Trade Debtors Trade Receivables159 197159 198    
Average Number Employees During Period 33333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 477   
Disposals Property Plant Equipment  81 479   
Total Additions Including From Business Combinations Property Plant Equipment    1 259 3923 396

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 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements