Stunning Tents Limited READING


Stunning Tents started in year 2002 as Private Limited Company with registration number 04416577. The Stunning Tents company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Reading at Creative House Station Road. Postal code: RG7 4PD. Since 2012/10/19 Stunning Tents Limited is no longer carrying the name Bright Life.

The firm has 2 directors, namely Thomas B., Thomas B.. Of them, Thomas B. has been with the company the longest, being appointed on 30 December 2011 and Thomas B. has been with the company for the least time - from 17 February 2023. 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 - Suzanne P. who worked with the the firm until 30 December 2011.

This company operates within the RG26 5FL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1077912 . It is located at Unit 6b, Ash Park Business Centre, Tadley with a total of 2 cars.

Stunning Tents Limited Address / Contact

Office Address Creative House Station Road
Office Address2 Theale
Town Reading
Post code RG7 4PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416577
Date of Incorporation Mon, 15th Apr 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Thomas B.

Position: Director

Appointed: 17 February 2023

Thomas B.

Position: Director

Appointed: 30 December 2011

Duncan R.

Position: Director

Appointed: 30 December 2011

Resigned: 15 February 2023

Terence Y.

Position: Director

Appointed: 30 December 2011

Resigned: 25 November 2014

Jonathan P.

Position: Director

Appointed: 15 April 2002

Resigned: 30 December 2011

Suzanne P.

Position: Director

Appointed: 15 April 2002

Resigned: 30 December 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Suzanne P.

Position: Secretary

Appointed: 15 April 2002

Resigned: 30 December 2011

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Thomas B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Duncan R. This PSC owns 25-50% shares.

Thomas B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Duncan R.

Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 25-50% shares

Company previous names

Bright Life October 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth83 45931 52436 507202 213330 663       
Balance Sheet
Cash Bank On Hand    140 23941 77516 22873 475695219 634135 9025 893
Current Assets121 763193 618367 327475 149595 810601 511455 048611 040589 970702 501257 64099 928
Debtors16 62831 144104 451262 756454 571558 736437 822536 565588 275481 867120 73893 035
Net Assets Liabilities    330 664390 408420 993423 815452 30122 866-50 290-81 949
Property Plant Equipment    401 437377 898346 862285 209265 070223 677303 309355 232
Total Inventories    1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand104 135161 474261 876211 393140 239       
Net Assets Liabilities Including Pension Asset Liability83 45931 52436 507202 213330 663       
Stocks Inventory1 0001 0001 0001 0001 000       
Tangible Fixed Assets315 987306 512225 213318 716401 437       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve83 45731 52236 505202 211330 661       
Shareholder Funds83 45931 52436 507202 213330 663       
Other
Accumulated Depreciation Impairment Property Plant Equipment    554 813653 510715 122748 617817 512857 136838 057894 703
Additions Other Than Through Business Combinations Property Plant Equipment     50 50332 05722 47948 756631165 346115 319
Average Number Employees During Period    20  22222
Creditors    605 979528 396329 889421 406351 711184 848553 610469 613
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -8 652-419-16 796 -360-72 427-4 263
Disposals Property Plant Equipment     -14 261-1 480-50 637 -2 400-104 793-6 750
Increase From Depreciation Charge For Year Property Plant Equipment     107 34962 03150 29168 89539 98453 34860 909
Net Current Assets Liabilities-219 896-270 488-175 546-77 920-10 16973 115125 159189 634238 25935 065-295 970-369 685
Number Shares Issued Fully Paid      222222
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    995 1661 031 4071 061 9841 033 8261 082 5821 080 8131 141 3661 249 935
Provisions For Liabilities Balance Sheet Subtotal    60 60553 61151 02851 02851 02851 02857 62967 496
Total Assets Less Current Liabilities96 09136 02449 667240 796391 268451 013472 021474 843503 329258 7427 339-14 453
Creditors Due After One Year902           
Creditors Due Within One Year341 659464 106542 873553 069605 979       
Number Shares Allotted 2222       
Provisions For Liabilities Charges11 7304 50013 16038 58360 605       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 151 26296 273142 234143 854       
Tangible Fixed Assets Cost Or Valuation707 247841 099719 698856 274995 166       
Tangible Fixed Assets Depreciation391 260534 587494 485537 558593 729       
Tangible Fixed Assets Depreciation Charged In Period 150 128125 54948 73156 798       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 801165 6515 658627       
Tangible Fixed Assets Disposals 17 410217 6745 6584 962       

Transport Operator Data

Unit 6b
Address Ash Park Business Centre , Ash Lane , Little London
City Tadley
Post code RG26 5FL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, January 2023
Free Download (10 pages)

Company search

Advertisements