ACTIVITY WORLD LTD.
CAMBS

Hellopages » Cambridgeshire » Peterborough » PE1 5XH

Company number 02512682
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address PADHOLME ROAD EAST, PETERBOROUGH, CAMBS, PE1 5XH
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 263 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 263 . The most likely internet sites of ACTIVITY WORLD LTD. are www.activityworld.co.uk, and www.activity-world.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and four months. Activity World Ltd is a Private Limited Company. The company registration number is 02512682. Activity World Ltd has been working since 18 June 1990. The present status of the company is Active. The registered address of Activity World Ltd is Padholme Road East Peterborough Cambs Pe1 5xh. The company`s financial liabilities are £232.71k. It is £25.71k against last year. The cash in hand is £71.2k. It is £1.54k against last year. And the total assets are £317.16k, which is £43.76k against last year. BOYLE, Elizabeth Ann is a Secretary of the company. BOYLE, Michael Alan is a Director of the company. Secretary BOYLE, Michael Alan has been resigned. Secretary ELLIS, Beverley Anne has been resigned. Secretary WILLIAMS, Marion Dorothy has been resigned. Director WILLIAMS, Malcolm has been resigned. The company operates in "Activities of amusement parks and theme parks".


activity world Key Finiance

LIABILITIES £232.71k
+12%
CASH £71.2k
+2%
TOTAL ASSETS £317.16k
+16%
All Financial Figures

Current Directors

Secretary
BOYLE, Elizabeth Ann
Appointed Date: 01 June 2006

Director
BOYLE, Michael Alan

70 years old

Resigned Directors

Secretary
BOYLE, Michael Alan
Resigned: 18 June 1993

Secretary
ELLIS, Beverley Anne
Resigned: 30 May 2006
Appointed Date: 29 February 1996

Secretary
WILLIAMS, Marion Dorothy
Resigned: 29 February 1996

Director
WILLIAMS, Malcolm
Resigned: 31 December 2006
88 years old

ACTIVITY WORLD LTD. Events

07 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 263

14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 263

01 May 2015
Total exemption small company accounts made up to 30 September 2014
21 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 263

...
... and 87 more events
28 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1991
Particulars of mortgage/charge

21 Sep 1990
Accounting reference date notified as 30/09

25 Jun 1990
Secretary resigned;new secretary appointed

18 Jun 1990
Incorporation

ACTIVITY WORLD LTD. Charges

20 October 1995
Legal charge
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at padholme road peterborough and…
5 October 1995
Debenture
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1993
Debenture
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Malcolm Williams
Description: Undertaking and all property and assets.
30 September 1993
Debenture
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Michael Alan Boyle
Description: Undertaking and all property and assets.
18 February 1991
Debenture
Delivered: 21 February 1991
Status: Satisfied on 19 March 2001
Persons entitled: Duncan Lawrie Limited
Description: Fixed and floating charges over the undertaking and all…