Absolute Pleasure Limited (registration number 06376111) is a private limited company founded on 2007-09-19. This enterprise is located at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF. Absolute Pleasure Limited is operating under Standard Industrial Classification: 50100 which stands for "sea and coastal passenger water transport".

Company details

Name Absolute Pleasure Limited
Number 06376111
Date of Incorporation: 2007-09-19
End of financial year: 26 September
Address: Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
SIC code: 50100 - Sea and coastal passenger water transport

When it comes to the 2 directors that can be found in the business, we can name: Valerie S. (appointed on 26 August 2022), Sheila Q. (appointment date: 18 September 2015). 2 secretaries are also there: Valerie S. (appointed on 01 October 2015), Sheila Q. (appointed on 06 May 2009). The official register indexes 3 persons of significant control, namely: Sheila Q. owns 1/2 or less of shares, 1/2 or less of voting rights, Valerie S. owns 1/2 or less of shares, 1/2 or less of voting rights, Michael Q. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2013-09-29 2014-09-29 2015-09-29 2016-09-29 2017-09-29 2018-09-29 2019-09-29 2020-09-28
Current Assets 11,950 431 541 11,968 21,340 27,354 16,252 20,275
Total Assets Less Current Liabilities 775,256 1,652,199 1,882,858 2,606,940 2,539,442 2,613,516 2,593,587 2,650,391
Fixed Assets 2,013,172 2,011,235 2,009,589 2,708,749 - - - -
Number Shares Allotted - 1 1 1 - - - -
Shareholder Funds 236,944 195,496 90,344 777,386 - - - -
Tangible Fixed Assets 2,013,172 2,011,235 2,009,589 2,708,749 - - - -

People with significant control

Sheila Q.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Valerie S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Michael Q.
6 April 2016 - 20 October 2023
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(TM01) Fri, 16th Feb 2024 - the day director's appointment was terminated
filed on: 1st, March 2024 | officers
Free Download (1 page)