Wight City Leisure Limited LONDON


Wight City Leisure started in year 1982 as Private Limited Company with registration number 01625717. The Wight City Leisure company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

Currently there are 2 directors in the the company, namely Elizabeth P. and George P.. In addition one secretary - Elizabeth P. - is with the firm. As of 12 July 2025, there was 1 ex secretary - Peggy S.. There were no ex directors.

Wight City Leisure Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625717
Date of Incorporation Tue, 30th Mar 1982
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (193 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Elizabeth P.

Position: Secretary

Appointed: 18 July 2005

Elizabeth P.

Position: Director

Appointed: 31 December 1992

George P.

Position: Director

Appointed: 31 December 1992

Peggy S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 18 July 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is George P. 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 Elizabeth P. This PSC has significiant influence or control over the company,.

George P.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth49 48812 26337 637        
Balance Sheet
Cash Bank On Hand  59 174830232 1642945164 907256
Current Assets111 270116 644162 84283061 20393 366103 533125 395254 502329 509384 878
Debtors106 016109 843103 668 60 97193 366103 369125 101253 986324 602384 622
Net Assets Liabilities  37 63647 669114 249131 588169 070190 931269 586361 783406 945
Other Debtors  2 321 60 97193 366103 369125 101253 986324 602384 622
Property Plant Equipment  136 218132 812       
Cash Bank In Hand4 7796 27659 174        
Stocks Inventory475525         
Tangible Fixed Assets143 028139 623136 218        
Reserves/Capital
Called Up Share Capital50 00050 00050 000        
Profit Loss Account Reserve-512-37 737-12 363        
Shareholder Funds49 48812 26337 637        
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 05437 459       
Average Number Employees During Period     222222
Bank Borrowings Overdrafts     121     
Creditors  261 423184 57945 56045 68116 25916 26036 44919 2591 200
Increase From Depreciation Charge For Year Property Plant Equipment   3 405       
Net Current Assets Liabilities-93 540-127 360-98 581-183 74915 64347 68587 274109 135218 053310 250383 678
Number Shares Issued Fully Paid   50 00050 000      
Other Creditors  246 598169 75430 50130 5011 2001 20121 3904 2001 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    37 459      
Other Disposals Property Plant Equipment    170 271      
Other Taxation Social Security Payable  14 82514 82515 05915 05915 05915 05915 05915 059 
Par Value Share 1111      
Property Plant Equipment Gross Cost  170 271170 271       
Provisions For Liabilities Balance Sheet Subtotal  -101 346-98 606-98 606-83 903-81 796-81 796-51 533-51 533-23 267
Total Assets Less Current Liabilities49 48812 26337 637-50 93715 643      
Creditors Due Within One Year204 810244 004261 423        
Number Shares Allotted 50 00050 000        
Share Capital Allotted Called Up Paid50 00050 00050 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 7th, October 2024
Free Download (8 pages)

Company search

Advertisements