Parklands Leisure Limited WELLS-NEXT-THE-SEA


Founded in 1994, Parklands Leisure, classified under reg no. 02976723 is an active company. Currently registered at Parklands Leisure NR23 1LT, Wells-next-the-sea the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Bertrand R., Harold C.. Of them, Bertrand R., Harold C. have been with the company the longest, being appointed on 31 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parklands Leisure Limited Address / Contact

Office Address Parklands Leisure
Office Address2 Great Eastern Way
Town Wells-next-the-sea
Post code NR23 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02976723
Date of Incorporation Fri, 7th Oct 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Bertrand R.

Position: Director

Appointed: 31 January 2018

Harold C.

Position: Director

Appointed: 31 January 2018

Michael K.

Position: Director

Appointed: 06 May 2010

Resigned: 31 January 2018

Susan C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 06 May 2010

David L.

Position: Director

Appointed: 16 September 2002

Resigned: 06 May 2010

Gillian B.

Position: Director

Appointed: 06 July 1998

Resigned: 01 August 2005

Gillian B.

Position: Secretary

Appointed: 06 July 1998

Resigned: 01 August 2005

Peter B.

Position: Director

Appointed: 07 October 1994

Resigned: 28 June 1998

Clifford W.

Position: Secretary

Appointed: 07 October 1994

Resigned: 07 October 1994

Peter B.

Position: Secretary

Appointed: 07 October 1994

Resigned: 28 June 1998

Clive M.

Position: Director

Appointed: 07 October 1994

Resigned: 16 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Harold C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bertrand R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael K., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Harold C.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Bertrand R.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael K.

Notified on 31 May 2017
Ceased on 31 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand  2222
Debtors 22   
Net Assets Liabilities22    
Other
Net Current Assets Liabilities 222  
Total Assets Less Current Liabilities 22222
Trade Debtors Trade Receivables 22   
Average Number Employees During Period   222
Called Up Share Capital Not Paid Not Expressed As Current Asset22    
Number Shares Allotted 2    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements