Penrith Entertainment Centre Limited CARNFORTH


Founded in 1998, Penrith Entertainment Centre, classified under reg no. 03500138 is an active company. Currently registered at Lupton Villa Woodyeat Green LA6 1PJ, Carnforth the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Fiona N. and Simon N.. In addition one secretary - Fiona N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ida H. who worked with the the company until 9 March 1998.

Penrith Entertainment Centre Limited Address / Contact

Office Address Lupton Villa Woodyeat Green
Office Address2 Cow Brow, Lupton
Town Carnforth
Post code LA6 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500138
Date of Incorporation Tue, 27th Jan 1998
Industry Licensed clubs
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Fiona N.

Position: Secretary

Appointed: 09 March 1998

Fiona N.

Position: Director

Appointed: 09 March 1998

Simon N.

Position: Director

Appointed: 09 March 1998

Kate U.

Position: Director

Appointed: 31 March 2008

Resigned: 18 March 2010

Norman H.

Position: Director

Appointed: 27 January 1998

Resigned: 09 March 1998

Ida H.

Position: Secretary

Appointed: 27 January 1998

Resigned: 09 March 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

Ida H.

Position: Director

Appointed: 27 January 1998

Resigned: 09 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Simon N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Fiona N. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon N.

Notified on 26 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Fiona N.

Notified on 26 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth394489316      
Balance Sheet
Current Assets17 80455 64819 812   13 93218 8643 462
Net Assets Liabilities  2 7721 3463 05518 25134 58745 43043 156
Cash Bank In Hand9 39715 67611 218      
Debtors8 40739 9728 594      
Net Assets Liabilities Including Pension Asset Liability394489316      
Tangible Fixed Assets470 444703 058722 513      
Reserves/Capital
Called Up Share Capital162162162      
Profit Loss Account Reserve194289116      
Shareholder Funds394489316      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 2521 6174 035
Creditors  -486 717-497 855-521 606-528 281-510 163467 194689 285
Fixed Assets470 444703 058722 513   725 391727 850730 966
Net Current Assets Liabilities-470 050-432 303-466 905-490 641-507 370-506 570-495 634-448 127-683 775
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2032 048
Total Assets Less Current Liabilities394270 755255 608237 566223 131222 067229 758279 72347 191
Average Number Employees During Period      1  
Accruals Deferred Income 1 7802 456      
Creditors Due After One Year 268 486252 836      
Creditors Due Within One Year487 854487 951486 717      
Instalment Debts Due After5 Years 208 061193 172      
Number Shares Allotted 162162      
Other Aggregate Reserves383838      
Par Value Share 11      
Provisions For Liabilities Charges 1 780       
Secured Debts 282 642267 753      
Share Capital Allotted Called Up Paid162162162      
Tangible Fixed Assets Additions 233 20725 063      
Tangible Fixed Assets Cost Or Valuation470 444703 651728 714      
Tangible Fixed Assets Depreciation 5936 201      
Tangible Fixed Assets Depreciation Charged In Period 5935 608      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements