Ashton Packet Boat Co. Limited MANCHESTER


Founded in 1977, Ashton Packet Boat, classified under reg no. 01303371 is an active company. Currently registered at 211 St Annes Road M34 3BT, Manchester the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Philip K., Ian T. and Barbara H. and others. Of them, Barbara H., Irvine H. have been with the company the longest, being appointed on 15 May 1991 and Philip K. has been with the company for the least time - from 9 March 2022. As of 24 April 2024, there were 2 ex directors - Steven B., David B. and others listed below. There were no ex secretaries.

Ashton Packet Boat Co. Limited Address / Contact

Office Address 211 St Annes Road
Office Address2 Denton
Town Manchester
Post code M34 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303371
Date of Incorporation Thu, 17th Mar 1977
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Irvine H.

Position: Secretary

Resigned:

Philip K.

Position: Director

Appointed: 09 March 2022

Ian T.

Position: Director

Appointed: 15 June 1993

Barbara H.

Position: Director

Appointed: 15 May 1991

Irvine H.

Position: Director

Appointed: 15 May 1991

Steven B.

Position: Director

Appointed: 15 May 1991

Resigned: 18 March 1996

David B.

Position: Director

Appointed: 15 May 1991

Resigned: 04 May 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Irvine H. This PSC has significiant influence or control over the company,.

Irvine H.

Notified on 16 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 79520 39023 69422 588  
Current Assets23 00923 19426 54025 49830 51329 980
Debtors2 2142 8042 8462 990  
Net Assets Liabilities27 60526 68929 14628 75533 14928 340
Other Debtors2 2142 8042 8462 990  
Property Plant Equipment12 21312 10512 03311 969  
Other
Accumulated Depreciation Impairment Property Plant Equipment39 92840 03640 10840 172  
Average Number Employees During Period  1111
Corporation Tax Payable491 590   
Creditors7 5678 5819 4124 0634 7369 060
Increase From Depreciation Charge For Year Property Plant Equipment 1087264  
Net Current Assets Liabilities15 44214 61317 12821 43525 77720 920
Other Creditors6 4568 1918 3578 346  
Other Taxation Social Security Payable620390465443  
Property Plant Equipment Gross Cost52 14152 14152 14152 141  
Provisions For Liabilities Balance Sheet Subtotal5029153  
Total Assets Less Current Liabilities27 65526 71829 16133 40437 79532 986
Fixed Assets   11 96912 01812 066

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements