Destination Plymouth Limited PLYMOUTH


Destination Plymouth started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07277342. The Destination Plymouth company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Plymouth at Salt Quay House 4 North East Quay. Postal code: PL4 0BN.

The company has 7 directors, namely Paul F., Tudor E. and Tracey L. and others. Of them, Richard S. has been with the company the longest, being appointed on 16 April 2015 and Paul F. has been with the company for the least time - from 8 August 2023. As of 4 May 2024, there were 27 ex directors - Richard B., Nicholas K. and others listed below. There were no ex secretaries.

Destination Plymouth Limited Address / Contact

Office Address Salt Quay House 4 North East Quay
Office Address2 Sutton Harbour
Town Plymouth
Post code PL4 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07277342
Date of Incorporation Tue, 8th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Paul F.

Position: Director

Appointed: 08 August 2023

Tudor E.

Position: Director

Appointed: 26 July 2023

Tracey L.

Position: Director

Appointed: 17 August 2022

Adrian B.

Position: Director

Appointed: 17 August 2022

Lindsey H.

Position: Director

Appointed: 04 August 2022

Nigel G.

Position: Director

Appointed: 08 November 2018

Richard S.

Position: Director

Appointed: 16 April 2015

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 20 November 2012

Richard B.

Position: Director

Appointed: 04 August 2022

Resigned: 26 July 2023

Nicholas K.

Position: Director

Appointed: 21 May 2021

Resigned: 04 August 2022

Peter C.

Position: Director

Appointed: 09 August 2018

Resigned: 04 August 2022

Tudor E.

Position: Director

Appointed: 18 May 2018

Resigned: 21 May 2021

Ian B.

Position: Director

Appointed: 09 June 2016

Resigned: 18 May 2018

David A.

Position: Director

Appointed: 11 May 2015

Resigned: 13 March 2020

Douglas F.

Position: Director

Appointed: 06 November 2013

Resigned: 19 December 2018

Jason S.

Position: Director

Appointed: 01 August 2013

Resigned: 21 August 2016

Gregory L.

Position: Director

Appointed: 24 July 2013

Resigned: 22 August 2016

Paul W.

Position: Director

Appointed: 15 May 2013

Resigned: 19 August 2016

Stephen W.

Position: Director

Appointed: 31 October 2012

Resigned: 17 February 2015

Nathan C.

Position: Director

Appointed: 31 October 2012

Resigned: 22 August 2016

Tracey L.

Position: Director

Appointed: 31 October 2012

Resigned: 25 August 2016

James B.

Position: Director

Appointed: 02 October 2012

Resigned: 10 February 2015

Gavin M.

Position: Director

Appointed: 25 July 2012

Resigned: 19 August 2016

Christopher A.

Position: Director

Appointed: 09 June 2012

Resigned: 19 August 2016

Tudor E.

Position: Director

Appointed: 08 June 2012

Resigned: 09 June 2016

Jane C.

Position: Director

Appointed: 20 October 2010

Resigned: 19 December 2013

Sean M.

Position: Director

Appointed: 12 October 2010

Resigned: 18 January 2012

Nigel G.

Position: Director

Appointed: 21 July 2010

Resigned: 22 July 2013

Adrian V.

Position: Director

Appointed: 08 June 2010

Resigned: 24 November 2022

Duncan C.

Position: Director

Appointed: 08 June 2010

Resigned: 22 August 2016

Vivien P.

Position: Director

Appointed: 08 June 2010

Resigned: 09 June 2012

Douglas F.

Position: Director

Appointed: 08 June 2010

Resigned: 15 May 2013

Barry K.

Position: Director

Appointed: 08 June 2010

Resigned: 09 June 2012

Andrew H.

Position: Director

Appointed: 08 June 2010

Resigned: 09 June 2012

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2010

Resigned: 27 February 2013

Richard D.

Position: Director

Appointed: 08 June 2010

Resigned: 09 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 446192 809101 20527 776141 868135 433
Current Assets388 347515 634360 966466 784236 740210 119
Debtors152 901322 825259 761439 00894 87274 686
Other Debtors 2 760391116 52286 44311 105
Property Plant Equipment17 00411 2105 41667  
Other
Fees For Non-audit Services  4 8684 9024 2894 432
Accumulated Depreciation Impairment Property Plant Equipment11 96717 76123 55528 90428 971 
Administrative Expenses971 6021 121 462    
Average Number Employees During Period461312910
Creditors247 966366 002200 629135 87671 51754 205
Increase From Depreciation Charge For Year Property Plant Equipment 5 7945 7945 34967 
Net Current Assets Liabilities140 381149 632160 337330 908165 223155 914
Other Creditors236 682344 482156 64561 97955 27442 525
Other Operating Income Format11 390     
Other Taxation Social Security Payable11 28421 52043 98440 4139 9497 160
Profit Loss2 9583 457    
Profit Loss On Ordinary Activities Before Tax2 9583 457    
Property Plant Equipment Gross Cost28 97128 97128 97128 97128 971 
Total Assets Less Current Liabilities157 385160 842165 753330 975165 223155 914
Trade Creditors Trade Payables   33 4846 2944 520
Trade Debtors Trade Receivables152 901320 065259 370322 4868 42963 581
Turnover Revenue973 1701 124 919    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements