Port Navas Yacht Club Limited PENRYN


Port Navas Yacht Club started in year 2013 as Private Limited Company with registration number 08796661. The Port Navas Yacht Club company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Penryn at Helland House. Postal code: TR10 9BP.

The company has 2 directors, namely Thomas E., Antonia E.. Of them, Antonia E. has been with the company the longest, being appointed on 4 October 2016 and Thomas E. has been with the company for the least time - from 1 September 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas W. who worked with the the company until 9 September 2016.

Port Navas Yacht Club Limited Address / Contact

Office Address Helland House
Office Address2 Treverva
Town Penryn
Post code TR10 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08796661
Date of Incorporation Fri, 29th Nov 2013
Industry Activities of sport clubs
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Thomas E.

Position: Director

Appointed: 01 September 2017

Antonia E.

Position: Director

Appointed: 04 October 2016

Daniel W.

Position: Director

Appointed: 04 October 2016

Resigned: 22 September 2017

Nicholas W.

Position: Secretary

Appointed: 29 November 2013

Resigned: 09 September 2016

Nicholas W.

Position: Director

Appointed: 29 November 2013

Resigned: 09 September 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Antonia E. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Thomas E. This PSC owns 25-50% shares. The third one is Nicholas W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Antonia E.

Notified on 4 October 2016
Nature of control: 25-50% shares

Thomas E.

Notified on 1 September 2017
Nature of control: 25-50% shares

Nicholas W.

Notified on 6 April 2016
Ceased on 9 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-09-092017-09-092018-09-092019-09-092020-05-312021-05-312022-05-31
Net Worth-11 389-6 194-31 054      
Balance Sheet
Cash Bank On Hand  8 80615 20014 16114 21233 00444 19037 471
Current Assets32 34910 11010 54619 05924 33133 18146 28047 05940 351
Debtors1 2874041 7403 8599 58218 52812 9332 4282 635
Net Assets Liabilities  -32 804-160 759-148 928-118 828-104 948-63 582-33 737
Other Debtors  1 7402 1086 67218 52812 9332 4282 635
Property Plant Equipment  1 010 4741 036 2641 055 2121 041 8291 035 3571 030 8161 030 944
Total Inventories    588441343441245
Cash Bank In Hand30 5449 7068 806      
Intangible Fixed Assets46 66743 33440 750      
Net Assets Liabilities Including Pension Asset Liability-11 389-12 737-31 054      
Stocks Inventory518        
Tangible Fixed Assets994 7951 012 4641 010 474      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-11 489-12 837-31 154      
Shareholder Funds-11 389-6 194-31 054      
Other
Accrued Liabilities   2 0002 0004 075   
Accumulated Amortisation Impairment Intangible Assets  11 00015 33319 66724 00028 33332 66737 000
Accumulated Depreciation Impairment Property Plant Equipment  6 53310 21916 33023 01729 79234 33337 868
Creditors  1 092 8241 245 8851 254 2071 216 67424 60820 00020 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment     229   
Disposals Property Plant Equipment     6 696   
Fixed Assets1 041 4621 049 0421 051 2241 070 9311 085 5451 067 8291 057 0251 048 1501 043 945
Increase From Amortisation Charge For Year Intangible Assets   4 3334 3344 3334 3334 3344 333
Increase From Depreciation Charge For Year Property Plant Equipment   3 6866 1116 9166 7754 5413 535
Intangible Assets  39 00034 66730 33326 00021 66717 33313 000
Intangible Assets Gross Cost  50 00050 00050 00050 00050 00050 000 
Loans From Directors   1 227 8941 246 1001 210 470   
Net Current Assets Liabilities-12 054-16 873-1 082 278-1 226 826-1 229 876-1 183 493-1 135 431-1 090 660-1 056 314
Other Creditors  1 092 3101 229 894 1 216 6741 178 0541 099 9551 019 343
Other Payables Accrued Expenses    6 107    
Other Taxation Social Security Payable   13 007   3 67017 647
Property Plant Equipment Gross Cost  1 017 0071 046 4831 071 5421 064 8461 065 1491 065 1491 068 812
Provisions For Liabilities Balance Sheet Subtotal   4 8644 5973 1641 9341 0721 096
Total Additions Including From Business Combinations Property Plant Equipment   29 47625 059 303 3 663
Total Assets Less Current Liabilities1 029 508234 873-31 054-155 895-144 331-115 664-78 406-42 510-12 369
Trade Creditors Trade Payables  5142 984  2 522-1 
Trade Debtors Trade Receivables   1 7512 910    
Value-added Tax Payable   13 0076 107    
Amounts Owed To Group Undertakings      74329 09553 742
Average Number Employees During Period      222
Bank Borrowings Overdrafts      24 60820 00020 272
Investments Fixed Assets      111
Other Investments Other Than Loans      111
Creditors Due After One Year1 040 8971 045 006       
Creditors Due Within One Year44 40326 9831 092 824      
Number Shares Allotted100100100      
Par Value Share111      
Provisions For Liabilities Charges 130       
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Instalment Debts Due After5 Years128 21190 351       
Intangible Fixed Assets Additions50 000        
Intangible Fixed Assets Aggregate Amortisation Impairment3 3336 666       
Intangible Fixed Assets Amortisation Charged In Period3 3333 333       
Intangible Fixed Assets Cost Or Valuation50 00050 000       
Secured Debts383 633240 937       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions996 77016 059       
Tangible Fixed Assets Cost Or Valuation996 7701 012 829       
Tangible Fixed Assets Depreciation1 9757 121       
Tangible Fixed Assets Depreciation Charged In Period1 9755 146       
Amount Specific Advance Or Credit Directors699 000804 069       
Value Shares Allotted 100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search