Professional Yacht Deliveries Limited WIRRAL


Professional Yacht Deliveries started in year 2010 as Private Limited Company with registration number 07377682. The Professional Yacht Deliveries company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Wirral at 157 Telegraph Road. Postal code: CH60 7SE. Since Tue, 9th Nov 2010 Professional Yacht Deliveries Limited is no longer carrying the name Pyd.

The firm has 2 directors, namely Peter K., Nigel W.. Of them, Peter K., Nigel W. have been with the company the longest, being appointed on 30 April 2018. As of 29 May 2024, there were 2 ex directors - Mark M., Jane M. and others listed below. There were no ex secretaries.

Professional Yacht Deliveries Limited Address / Contact

Office Address 157 Telegraph Road
Office Address2 Heswell
Town Wirral
Post code CH60 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07377682
Date of Incorporation Wed, 15th Sep 2010
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Peter K.

Position: Director

Appointed: 30 April 2018

Nigel W.

Position: Director

Appointed: 30 April 2018

Mark M.

Position: Director

Appointed: 15 September 2010

Resigned: 30 April 2018

Jane M.

Position: Director

Appointed: 15 September 2010

Resigned: 30 April 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Professional Yacht Deliveries Holdings Limited from Wirral, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Professional Yacht Deliveries Holdings Limited

157 Telegraph Road Heswell, Wirral, CH60 7SE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11258810
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Jane M.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pyd November 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth139 81173 11697 885146 118213 455        
Balance Sheet
Cash Bank On Hand    53 43565 09780 63643 313     
Current Assets140 13343 71481 405119 916101 945149 468174 570111 002111 317192 229208 430186 245270 279
Debtors55 6166 31865 76454 57348 51084 37293 93474 124     
Net Assets Liabilities    213 455154 700192 307228 600215 461221 722213 786181 984188 660
Property Plant Equipment    15 90612 6127 2653 866     
Cash Bank In Hand84 51737 39615 64165 34353 435        
Intangible Fixed Assets284 820269 829254 839239 849224 859        
Net Assets Liabilities Including Pension Asset Liability139 81173 11697 885146 118213 455        
Tangible Fixed Assets11 8488 8029 6555 44115 907        
Reserves/Capital
Called Up Share Capital272222        
Profit Loss Account Reserve69 80973 11497 883146 116213 453        
Shareholder Funds139 81173 11697 885146 118213 455        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -16 160-45 447-22 03327 54425 69927 92037 92026 30181 250
Accumulated Amortisation Impairment Intangible Assets    74 95189 941104 931119 921     
Accumulated Depreciation Impairment Property Plant Equipment    20 27424 46130 87523 802     
Additions Other Than Through Business Combinations Property Plant Equipment     2 9791 256      
Average Number Employees During Period    445676555
Creditors    109 916171 228183 02745 04851 08447 50034 91925 03214 788
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -2 086-1899 000     
Disposals Property Plant Equipment     -2 086-18912 000     
Fixed Assets296 668278 631264 494245 290240 766222 481202 144183 755167 663151 832139 608123 462106 521
Increase From Amortisation Charge For Year Intangible Assets     14 99014 99014 990     
Increase From Depreciation Charge For Year Property Plant Equipment     6 2736 6031 927     
Intangible Assets    224 859209 869194 879179 889     
Intangible Assets Gross Cost    299 810299 810299 810      
Net Current Assets Liabilities-154 859-203 978-164 827-98 158-24 130-19 812-8 45772 38973 497145 310147 017109 855178 177
Nominal Value Allotted Share Capital    222      
Number Shares Issued Fully Paid    222      
Par Value Share 011111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 9431 94711 3246 43513 2646 0076 6599 6159 181
Property Plant Equipment Gross Cost    36 18037 07338 14027 668     
Provisions For Liabilities Balance Sheet Subtotal    3 1812 5221 380735     
Total Assets Less Current Liabilities141 80974 65399 667147 132216 636202 669193 687256 144241 160297 142286 625233 317284 698
Total Additions Including From Business Combinations Property Plant Equipment       1 528     
Creditors Due Within One Year294 992247 692246 232218 074126 075        
Number Shares Allotted272222        
Provisions For Liabilities Charges1 9981 5371 7821 0143 181        
Share Premium Account69 975            
Value Shares Allotted272222        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 17th, April 2024
Free Download (5 pages)

Company search

Advertisements