Faversham Ships Ltd. EAST COWES


Faversham Ships started in year 1994 as Private Limited Company with registration number 02926546. The Faversham Ships company has been functioning successfully for 30 years now and its status is active. The firm's office is based in East Cowes at 5 Ferry Road. Postal code: PO32 6RA.

At present there are 2 directors in the the company, namely Nicholas S. and Christopher C.. In addition one secretary - Christopher C. - is with the firm. Currenlty, the company lists one former director, whose name is Richard H. and who left the the company on 3 January 1997. In addition, there is one former secretary - Angela P. who worked with the the company until 1 May 1998.

Faversham Ships Ltd. Address / Contact

Office Address 5 Ferry Road
Town East Cowes
Post code PO32 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926546
Date of Incorporation Fri, 6th May 1994
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 01 May 1998

Nicholas S.

Position: Director

Appointed: 01 January 1998

Christopher C.

Position: Director

Appointed: 06 May 1994

Richard H.

Position: Director

Appointed: 12 December 1994

Resigned: 03 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1994

Resigned: 06 May 1994

Angela P.

Position: Secretary

Appointed: 06 May 1994

Resigned: 01 May 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Nicholas S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 810 6382 518 0222 672 214       
Balance Sheet
Cash Bank On Hand  217 208263 329461 9641 156 530779 122638 806581 1922 759 195
Current Assets640 661677 502770 267621 975956 7281 538 5321 439 0851 334 0061 697 7625 192 545
Debtors457 570301 314553 060358 646494 764382 003659 963695 200997 2282 433 350
Net Assets Liabilities  2 672 2142 787 6862 935 0754 025 8864 562 1374 884 7715 875 3828 523 892
Other Debtors  379 728310 313269 727217 398169 500367 762513 0091 462 625
Property Plant Equipment  5 516 4935 611 6455 906 2446 216 7097 046 5848 027 8189 632 23910 787 617
Cash Bank In Hand183 091376 187217 207       
Net Assets Liabilities Including Pension Asset Liability2 810 6382 518 0222 672 214       
Tangible Fixed Assets6 576 1735 328 7735 516 493       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 877 9681 222 3581 543 881       
Shareholder Funds2 810 6382 518 0222 672 214       
Other
Accrued Liabilities   6 0006 70036 848    
Accumulated Depreciation Impairment Property Plant Equipment  4 288 5684 301 7963 145 4873 051 1092 598 8882 298 8172 025 076995 808
Additions Other Than Through Business Combinations Property Plant Equipment   128 920795 6461 236 8041 826 0071 324 6171 804 3785 251 940
Amounts Owed To Related Parties  23 64422 490      
Average Number Employees During Period  10107789910
Bank Borrowings  1 540 3881 324 5871 233 103864 838    
Bank Borrowings Overdrafts     864 838543 039680 2551 208 1133 712 088
Comprehensive Income Expense  465 523257 472      
Corporation Tax Payable     70 22591 84689 76836 297388 128
Creditors  1 550 9561 335 2341 482 7741 359 2681 535 3951 867 3952 023 8673 988 208
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 310-1 185 273-116 765    
Disposals Property Plant Equipment   -20 540-1 657 356-1 020 717    
Dividend Per Share Interim    1 3001 080    
Dividends Paid  -144 000-142 000 108 000136 000140 000153 000350 000
Finance Lease Liabilities Present Value Total  10 56810 64720 7485 917    
Financial Liabilities    228 923488 513    
Fixed Assets6 576 1735 328 7735 516 493     9 632 23910 842 607
Increase From Depreciation Charge For Year Property Plant Equipment   22 53828 96422 38738 78564 49782 44387 287
Investments Fixed Assets         54 990
Net Current Assets Liabilities-867 000-735 504-538 723-741 912-659 98929 191137 250-189 350-211 1543 652 962
Number Shares Issued Fully Paid   100100100    
Other Creditors  697 816547 227667 655903 337992 3561 187 140815 754276 120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      491 006364 568356 1841 116 555
Other Disposals Property Plant Equipment      1 448 353643 454473 6985 125 830
Other Investments Other Than Loans         54 990
Other Taxation Social Security Payable     6 865 18 811  
Par Value Share    11    
Profit Loss  465 523257 472 1 198 811672 251462 634  
Property Plant Equipment Gross Cost  9 805 0619 913 4419 051 7319 267 8189 645 47210 326 63511 657 31511 783 425
Provisions For Liabilities Balance Sheet Subtotal  754 601746 813828 406860 7451 086 3021 086 3021 521 8361 983 469
Taxation Social Security Payable  5 2855 631 6 865    
Total Assets Less Current Liabilities5 709 1734 593 2704 977 7704 869 7335 246 2556 245 8997 183 8347 838 4689 421 08514 495 569
Total Borrowings  1 550 9561 335 2341 253 851870 755    
Trade Creditors Trade Payables  269 940447 938574 309283 350301 331541 273620 605381 261
Trade Debtors Trade Receivables  173 33248 333225 037164 605490 463327 438484 219970 725
Transfers To From Retained Earnings Increase Decrease In Equity      -475 911 315 999154 104
Director Remuneration   10 84810 84810 848    
Creditors Due After One Year2 193 5861 427 1941 550 955       
Creditors Due Within One Year1 507 6611 413 0051 308 990       
Instalment Debts Due After5 Years 464 902397 155       
Provisions For Liabilities Charges704 949648 054754 601       
Revaluation Reserve932 5701 295 5631 128 233       
Secured Debts2 904 4741 753 557        
Tangible Fixed Assets Additions 37 577751 633       
Tangible Fixed Assets Cost Or Valuation11 028 6749 595 4639 805 061       
Tangible Fixed Assets Depreciation4 452 5014 266 6904 288 568       
Tangible Fixed Assets Depreciation Charged In Period 679 532380 199       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 865 343358 321       
Tangible Fixed Assets Disposals 1 796 487542 035       
Tangible Fixed Assets Increase Decrease From Revaluations 325 700        
Amount Specific Advance Or Credit Directors8115222 543       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements