Sally Narrowboats Limited DORCHESTER


Sally Narrowboats started in year 2008 as Private Limited Company with registration number 06702146. The Sally Narrowboats company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Dorchester at Stafford House. Postal code: DT1 1PW.

The firm has one director. Malcolm B., appointed on 22 April 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sally Narrowboats Limited Address / Contact

Office Address Stafford House
Office Address2 10 Prince Of Wales Road
Town Dorchester
Post code DT1 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06702146
Date of Incorporation Thu, 18th Sep 2008
Industry Renting and leasing of passenger water transport equipment
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Malcolm B.

Position: Director

Appointed: 22 April 2020

Adrienne S.

Position: Secretary

Appointed: 14 May 2020

Resigned: 02 April 2024

Stephen R.

Position: Director

Appointed: 21 February 2019

Resigned: 22 April 2020

Mark F.

Position: Director

Appointed: 01 March 2017

Resigned: 13 February 2019

Gary W.

Position: Director

Appointed: 28 July 2010

Resigned: 13 August 2022

Malcolm M.

Position: Director

Appointed: 17 April 2009

Resigned: 01 March 2017

Philip G.

Position: Secretary

Appointed: 17 April 2009

Resigned: 01 March 2017

John B.

Position: Director

Appointed: 19 February 2009

Resigned: 14 September 2011

Malcolm M.

Position: Director

Appointed: 18 September 2008

Resigned: 19 February 2009

Philip G.

Position: Director

Appointed: 18 September 2008

Resigned: 19 February 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Gary W. This PSC and has 50,01-75% shares. Another entity in the PSC register is Malcolm B. This PSC owns 25-50% shares. The third one is Malcolm M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Gary W.

Notified on 1 July 2016
Ceased on 2 April 2024
Nature of control: 50,01-75% shares

Malcolm B.

Notified on 1 March 2017
Ceased on 2 April 2024
Nature of control: 25-50% shares

Malcolm M.

Notified on 1 July 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand50 9308 85918 68283 585259 478305 534160 579211 765
Current Assets165 545196 115247 975325 597552 724511 216492 468423 162
Debtors99 365172 004214 044226 762277 996190 432316 639191 714
Net Assets Liabilities-71 501-139 594-211 747-279 760-243 438-133 727-100 096-155 746
Other Debtors28 98199 012118 467145 472138 723123 59670 94081 459
Property Plant Equipment223 068217 727233 178231 694233 784241 413247 170240 009
Total Inventories15 25015 25015 25015 25015 25015 25015 25019 683
Other
Accrued Liabilities69 00863 900103 16183 333147 046112 22471 22241 284
Accumulated Depreciation Impairment Property Plant Equipment41 28833 10437 71141 65845 98050 84757 47461 018
Additions Other Than Through Business Combinations Property Plant Equipment 64 17520 0582 4636 41212 49612 384 
Average Number Employees During Period2019182819181818
Balances Amounts Owed By Related Parties  3 0004 9414022 187  
Balances Amounts Owed To Related Parties  1 54214 21141 61528 9142 4371 657
Bank Borrowings    45 000   
Creditors460 114510 485648 597793 02945 000840 488792 771773 315
Decrease In Loans Owed To Related Parties Due To Loans Repaid -155-10 976-29 145-1 068-9 361-8 544-8 621
Depreciation Expense Property Plant Equipment     4 8696 626 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 655     -2 669
Disposals Property Plant Equipment -77 700     -3 617
Financial Commitments Other Than Capital Commitments    5 833175 000  
Income From Related Parties  17 20017 40017 40017 850  
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions 15510 97629 1451 0689 3618 5448 621
Increase From Depreciation Charge For Year Property Plant Equipment 3 4714 6073 9474 3224 8676 6276 213
Increase In Loans Owed To Related Parties Due To Loans Advanced 67 090105 855114 00041 500   
Loans Owed To Related Parties245 848312 938418 793532 793574 293574 293574 293574 293
Net Current Assets Liabilities-294 569-314 370-400 621-467 432-387 803-329 272-300 303-350 153
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors335 850375 232481 071595 822636 814636 996637 097637 277
Other Inventories15 25015 25015 25015 25015 25015 25015 25019 683
Par Value Share 1111111
Payments To Related Parties  12 82111 27231 41022 62328 04225 879
Prepayments     47 14936 38640 355
Property Plant Equipment Gross Cost264 356250 831270 889273 352279 764292 260304 644301 027
Provisions For Liabilities Balance Sheet Subtotal 42 95144 30444 02244 41945 86846 96345 602
Taxation Social Security Payable27 06122 08836 17740 25048 48313 02236 45134 480
Total Assets Less Current Liabilities-71 501-96 643-167 443-235 738-154 019-87 859-53 133-110 144
Total Borrowings    45 000   
Trade Creditors Trade Payables28 19549 26528 18873 624103 18478 24648 00160 274
Trade Debtors Trade Receivables70 38472 99295 57681 290139 27366 836209 31369 900
Director Remuneration  43 00018 303    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 9th, January 2024
Free Download (14 pages)

Company search

Advertisements