Company NameCPF Leisure Limited
DirectorsCharles Patrick Fitch and Liam Jack Fitch
Company StatusActive
Company Number08957311
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameCharles Patrick Fitch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Parkside Centre Potters Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5SJ
Director NameMr Liam Jack Fitch
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Parkside Centre Potters Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5SJ
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Charles Patrick Fitch
100.00%
Ordinary

Financials

Year2014
Net Worth£323
Cash£5,357
Current Liabilities£73,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

8 June 2021Delivered on: 11 June 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

2 October 2023Amended total exemption full accounts made up to 31 March 2022 (2 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
8 February 2023Change of details for Charles Patrick Fitch as a person with significant control on 8 February 2023 (2 pages)
7 June 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2021Registration of charge 089573110001, created on 8 June 2021 (12 pages)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mr Liam Jack Fitch on 26 February 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Amended total exemption full accounts made up to 31 March 2017 (2 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 February 2016Appointment of Liam Jack Fitch as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Liam Jack Fitch as a director on 26 February 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
2 April 2014Appointment of Charles Patrick Fitch as a director (2 pages)
2 April 2014Appointment of Charles Patrick Fitch as a director (2 pages)
2 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 March 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 March 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)