Abingdon Marina (oxford) Limited WITNEY


Founded in 2000, Abingdon Marina (oxford), classified under reg no. 03991025 is an active company. Currently registered at Eden House Two Rivers OX28 4BL, Witney the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2000/07/14 Abingdon Marina (oxford) Limited is no longer carrying the name Choosesouth.

Currently there are 4 directors in the the firm, namely Daniel E., Steven I. and Julian B. and others. In addition one secretary - Steven I. - is with the company. As of 6 May 2024, there was 1 ex director - Jonathan E.. There were no ex secretaries.

Abingdon Marina (oxford) Limited Address / Contact

Office Address Eden House Two Rivers
Office Address2 Station Lane
Town Witney
Post code OX28 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991025
Date of Incorporation Thu, 11th May 2000
Industry Service activities incidental to water transportation
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daniel E.

Position: Director

Appointed: 10 May 2020

Steven I.

Position: Director

Appointed: 02 June 2000

Steven I.

Position: Secretary

Appointed: 02 June 2000

Julian B.

Position: Director

Appointed: 02 June 2000

Peter M.

Position: Director

Appointed: 02 June 2000

Jonathan E.

Position: Director

Appointed: 02 June 2000

Resigned: 10 May 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 02 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 02 June 2000

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Howard Tenens Distribution Limited from Stroud, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Ede Holdings Limited that entered Witney, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Peter M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Howard Tenens Distribution Limited

Tenens House London Road, Thrupp, Stroud, GL5 2BY, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 02323108
Notified on 10 May 2020
Nature of control: 25-50% shares

Ede Holdings Limited

Eden House Station Lane, Witney, OX28 4BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 00795675
Notified on 10 May 2020
Nature of control: 25-50% shares

Peter M.

Notified on 1 August 2016
Ceased on 10 May 2020
Nature of control: significiant influence or control

Jonathan E.

Notified on 1 August 2016
Ceased on 10 May 2020
Nature of control: significiant influence or control

Company previous names

Choosesouth July 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth19 99690 632169 685       
Balance Sheet
Cash Bank In Hand9 10016 23936 020       
Cash Bank On Hand  36 02026 68326 16339 08665 36671 94772 13548 887
Current Assets156 689242 241322 009244 075212 165205 075251 368251 949264 125270 320
Debtors147 589226 002285 989217 392186 002165 989186 002180 002191 990221 433
Other Debtors  21 39222221 9901 433
Property Plant Equipment  5 0015 0015 0015 0015 0015 0015 0015 001
Tangible Fixed Assets5 0015 0015 001       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve19 99490 630169 683       
Shareholder Funds19 99690 632169 685       
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 86511 86511 86511 86511 86511 86511 865 
Amounts Owed By Group Undertakings  285 987216 000186 000165 987186 000180 000190 000220 000
Average Number Employees During Period   4444   
Creditors  157 325157 439162 229152 802190 346186 314200 154214 938
Creditors Due Within One Year141 694156 610157 325       
Dividends Paid   160 000120 00080 00080 000   
Net Current Assets Liabilities14 99585 631164 68486 63649 93652 27361 02265 63563 97155 382
Number Shares Allotted 22       
Number Shares Issued But Not Fully Paid   2222222
Other Creditors  136 097136 812141 903130 131168 545160 759176 456189 865
Other Taxation Social Security Payable  20 65220 48820 17621 56921 19525 04523 06623 788
Par Value Share 111111111
Profit Loss   81 95283 30082 33788 749   
Property Plant Equipment Gross Cost  16 86616 86616 86616 86616 86616 86616 866 
Tangible Fixed Assets Cost Or Valuation16 86616 866        
Tangible Fixed Assets Depreciation11 86511 865        
Total Assets Less Current Liabilities19 99690 632169 68591 63754 93757 27466 02370 63668 97260 383
Trade Creditors Trade Payables  5761391501 1026065106321 285
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements