S L Trampolines Ltd NORWICH


Founded in 2015, S L Trampolines, classified under reg no. 09659092 is an active company. Currently registered at Anglia House NR7 0HR, Norwich the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Richard B., appointed on 22 March 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lisa W. who worked with the the firm until 22 March 2022.

S L Trampolines Ltd Address / Contact

Office Address Anglia House
Office Address2 6 Central Avenue
Town Norwich
Post code NR7 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09659092
Date of Incorporation Fri, 26th Jun 2015
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 9 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 Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 22 March 2022

Lisa W.

Position: Secretary

Appointed: 26 June 2015

Resigned: 22 March 2022

Lisa W.

Position: Director

Appointed: 26 June 2015

Resigned: 22 March 2022

Stephen W.

Position: Director

Appointed: 26 June 2015

Resigned: 22 March 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is F.o Ventures Ltd from Norwich, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lisa W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

F.O Ventures Ltd

Anglia House 6 Central Avenue, Norwich, NR7 0HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11618839
Notified on 22 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lisa W.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth1 000     
Balance Sheet
Cash Bank On Hand 198 444214 229205 73846 628276 399
Current Assets 300 982335 731320 44395 836345 610
Debtors 54 68891 50284 70529 20849 211
Net Assets Liabilities -195 507-217 693-257 872-374 298426 774
Other Debtors 54 68888 24983 73929 20849 211
Property Plant Equipment 1 423 1091 230 8501 029 603821 700679 273
Total Inventories 47 85030 00030 00020 00020 000
Net Assets Liabilities Including Pension Asset Liability1 000     
Reserves/Capital
Shareholder Funds1 000     
Other
Accumulated Amortisation Impairment Intangible Assets 4 88710 75216 61722 48228 347
Accumulated Depreciation Impairment Property Plant Equipment 140 348403 201633 981830 209998 565
Additions Other Than Through Business Combinations Property Plant Equipment  70 59429 5333 32525 929
Average Number Employees During Period 1463585952
Balances Amounts Owed To Related Parties   229 973890 426320 000
Bank Borrowings Overdrafts 1 032 582951 425878 991279 822204 167
Creditors 1 398 7081 270 8621 059 884279 822204 167
Dividends Paid On Shares  18 57112 706  
Fixed Assets 1 447 5451 249 4211 042 309828 541680 249
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 515 0001 372 0841 187 0841 002 084
Increase From Amortisation Charge For Year Intangible Assets  5 8655 8655 8655 865
Increase From Depreciation Charge For Year Property Plant Equipment  262 853230 780196 853168 356
Intangible Assets 24 43618 57112 7066 841976
Intangible Assets Gross Cost 29 32329 32329 32329 323 
Net Current Assets Liabilities -244 344-193 770-240 297-923 017-49 308
Number Shares Issued Fully Paid  1 0001 000  
Other Creditors 366 126319 437180 893943 611331 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    625 
Other Disposals Property Plant Equipment    15 000 
Other Taxation Social Security Payable 39 94210 65010 9483 1432 871
Par Value Share1 11  
Property Plant Equipment Gross Cost 1 563 4571 634 0511 663 5841 651 9091 677 838
Provisions For Liabilities Balance Sheet Subtotal  2 482   
Total Assets Less Current Liabilities 1 203 2011 055 651802 012-94 476630 941
Trade Creditors Trade Payables 160 92980 90571 01331 47115 200
Trade Debtors Trade Receivables  3 253966  
Called Up Share Capital Not Paid Not Expressed As Current Asset1 000     
Number Shares Allotted1 000     
Share Capital Allotted Called Up Paid1 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/06/25
filed on: 27th, June 2023
Free Download (3 pages)

Company search