Carmet Tug Company Limited WIRRAL


Carmet Tug Company started in year 1973 as Private Limited Company with registration number 01116108. The Carmet Tug Company company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Wirral at Canal Road. Postal code: CH62 0BB.

The firm has 2 directors, namely Joshua M., Brett M.. Of them, Brett M. has been with the company the longest, being appointed on 1 August 2012 and Joshua M. has been with the company for the least time - from 30 November 2015. At present 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.

Carmet Tug Company Limited Address / Contact

Office Address Canal Road
Office Address2 Eastham Locks
Town Wirral
Post code CH62 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116108
Date of Incorporation Thu, 31st May 1973
Industry Sea and coastal freight water transport
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Joshua M.

Position: Director

Appointed: 30 November 2015

Brett M.

Position: Director

Appointed: 01 August 2012

Audrey M.

Position: Director

Resigned: 27 May 2022

Ian M.

Position: Director

Resigned: 18 May 2018

Audrey M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 05 August 2019

Patricia M.

Position: Secretary

Appointed: 18 November 2000

Resigned: 31 December 2002

Peter C.

Position: Director

Appointed: 17 November 1991

Resigned: 01 October 1993

Brett M.

Position: Director

Appointed: 17 November 1991

Resigned: 18 November 2000

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Scott M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brett M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Audrey M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Scott M.

Notified on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Brett M.

Notified on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Audrey M.

Notified on 18 May 2018
Ceased on 14 April 2022
Nature of control: 50,01-75% shares

Ian M.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand325 483722 24043 542543 847
Current Assets878 3321 196 306568 8111 105 156
Debtors549 899454 066525 269561 309
Net Assets Liabilities2 351 1232 652 5493 106 2733 771 289
Other Debtors19 33735 95816 3802 236
Property Plant Equipment3 564 5113 599 6024 931 5095 420 244
Total Inventories2 95020 000  
Other
Accrued Liabilities Deferred Income43 51627 7975 35072 151
Accumulated Depreciation Impairment Property Plant Equipment1 274 7771 475 8621 107 8611 426 681
Additions Other Than Through Business Combinations Property Plant Equipment 236 1763 970 800815 555
Amounts Owed To Group Undertakings5764 7504 7504 750
Average Number Employees During Period57544646
Bank Borrowings Overdrafts1 299 0221 519 1911 065 0661 262 232
Corporation Tax Payable55 23567 126-60 98429 238
Creditors1 397 0191 519 1911 076 2881 415 647
Debentures In Issue  -37 
Dividends Paid20 00025 00020 000 
Finance Lease Liabilities Present Value Total97 997 11 2593 415
Fixed Assets3 564 5123 599 6034 931 5105 420 245
Further Item Creditors Component Total Creditors   150 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 778   
Increase From Depreciation Charge For Year Property Plant Equipment 201 085198 188321 687
Investments Fixed Assets1111
Investments In Group Undertakings Participating Interests1111
Net Current Assets Liabilities468 055825 670-374 453247 152
Other Creditors28251 671994229 345
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  566 1892 867
Other Disposals Property Plant Equipment  3 006 8948 000
Other Taxation Social Security Payable41 89852 75231 99346 786
Prepayments Accrued Income182 979109 28088 812150 759
Profit Loss272 121326 426473 724 
Property Plant Equipment Gross Cost4 839 2885 075 4646 039 3706 846 925
Provisions For Liabilities Balance Sheet Subtotal284 425253 533374 496480 461
Total Assets Less Current Liabilities4 032 5674 425 2734 557 0575 667 397
Trade Creditors Trade Payables148 555139 996703 831156 783
Trade Debtors Trade Receivables347 583308 828420 077408 314
Director Remuneration110 63591 100104 992113 860

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search