BOUNCEABILITY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 3JX

Company number 03704590
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address HILL HOUSE FARM, 157 COLCHESTER ROAD WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3JX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 31 January 2016. The most likely internet sites of BOUNCEABILITY LIMITED are www.bounceability.co.uk, and www.bounceability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Bounceability Limited is a Private Limited Company. The company registration number is 03704590. Bounceability Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Bounceability Limited is Hill House Farm 157 Colchester Road West Bergholt Colchester Essex Co6 3jx. The company`s financial liabilities are £1.92k. It is £-7.48k against last year. And the total assets are £9.56k, which is £5.3k against last year. PULFORD, Rosemary-Jayne Audrey is a Secretary of the company. PULFORD, Robert Andrew is a Director of the company. PULFORD, Rosemary-Jayne Audrey is a Director of the company. Secretary PIZZUTO, Jennifer Ann has been resigned. Director AMOSS, Steven Lee has been resigned. Director DIXEY, Michaela has been resigned. Director HANISCH, Susanne Martine has been resigned. Director PIZZUTO, Jennifer Ann has been resigned. Director PIZZUTO, Vincent has been resigned. The company operates in "Operation of sports facilities".


bounceability Key Finiance

LIABILITIES £1.92k
-80%
CASH n/a
TOTAL ASSETS £9.56k
+124%
All Financial Figures

Current Directors

Secretary
PULFORD, Rosemary-Jayne Audrey
Appointed Date: 12 December 2007

Director
PULFORD, Robert Andrew
Appointed Date: 01 May 2010
40 years old

Director
PULFORD, Rosemary-Jayne Audrey
Appointed Date: 12 December 2007
43 years old

Resigned Directors

Secretary
PIZZUTO, Jennifer Ann
Resigned: 12 December 2007
Appointed Date: 29 January 1999

Director
AMOSS, Steven Lee
Resigned: 01 March 2010
Appointed Date: 12 December 2007
47 years old

Director
DIXEY, Michaela
Resigned: 31 January 2011
Appointed Date: 01 May 2010
34 years old

Director
HANISCH, Susanne Martine
Resigned: 29 January 2003
Appointed Date: 29 January 1999
59 years old

Director
PIZZUTO, Jennifer Ann
Resigned: 12 December 2007
Appointed Date: 29 January 1999
74 years old

Director
PIZZUTO, Vincent
Resigned: 12 December 2007
Appointed Date: 29 January 2003
74 years old

Persons With Significant Control

Ms Rosemary-Jayne Audrey Pulford
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

BOUNCEABILITY LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 January 2017
03 Mar 2017
Confirmation statement made on 29 January 2017 with updates
10 Mar 2016
Micro company accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5

03 Mar 2015
Micro company accounts made up to 31 January 2015
...
... and 47 more events
01 Mar 2001
Return made up to 29/01/01; full list of members
14 Nov 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Nov 2000
Accounts for a dormant company made up to 31 January 2000
18 Feb 2000
Return made up to 29/01/00; full list of members
29 Jan 1999
Incorporation