Cornwall Ferries Limited TRURO


Cornwall Ferries started in year 2003 as Private Limited Company with registration number 04648205. The Cornwall Ferries company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Truro at Lowin House. Postal code: TR1 2NA.

Currently there are 6 directors in the the firm, namely Toby F., Antony P. and Leslie E. and others. In addition one secretary - Timothy S. - is with the company. 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.

Cornwall Ferries Limited Address / Contact

Office Address Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04648205
Date of Incorporation Mon, 27th Jan 2003
Industry Inland passenger water transport
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Toby F.

Position: Director

Appointed: 01 January 2023

Antony P.

Position: Director

Appointed: 14 May 2015

Leslie E.

Position: Director

Appointed: 17 May 2012

David S.

Position: Director

Appointed: 18 May 2011

Timothy S.

Position: Secretary

Appointed: 21 November 2007

Timothy L.

Position: Director

Appointed: 27 January 2003

Timothy S.

Position: Director

Appointed: 27 January 2003

Timothy L.

Position: Secretary

Appointed: 13 July 2007

Resigned: 21 November 2007

Lucinda B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 10 May 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

Antony P.

Position: Director

Appointed: 27 January 2003

Resigned: 09 May 2013

Antony P.

Position: Secretary

Appointed: 27 January 2003

Resigned: 01 February 2005

David H.

Position: Director

Appointed: 27 January 2003

Resigned: 13 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand228 297195 716349 965381 655173 191
Current Assets417 951388 744   
Debtors182 654186 02849 838131 605101 663
Net Assets Liabilities624 274581 461629 136685 062650 972
Other Debtors89 08772 89940 34343 75953 876
Property Plant Equipment758 535747 573645 589525 290554 817
Total Inventories7 0007 0007 0007 0007 000
Other
Accumulated Amortisation Impairment Intangible Assets293 440293 440293 440293 440293 440
Accumulated Depreciation Impairment Property Plant Equipment538 922608 274624 836666 854719 471
Additions Other Than Through Business Combinations Property Plant Equipment 58 390   
Amounts Owed To Related Parties1 63975 348   
Average Number Employees During Period4040252525
Bank Borrowings Overdrafts  225 00069 462 
Corporation Tax Payable  7 31549 2628 806
Creditors40 49828 653241 80874 42551 687
Deferred Income40 49828 653   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 074 
Disposals Property Plant Equipment   -116 667 
Fixed Assets758 540747 578   
Increase From Depreciation Charge For Year Property Plant Equipment 69 352 48 09052 617
Intangible Assets22222
Intangible Assets Gross Cost293 442293 442293 442293 442293 442
Investments Fixed Assets33333
Investments In Subsidiaries33333
Net Current Assets Liabilities20 636-26 573   
Nominal Value Allotted Share Capital  348 000348 000348 000
Number Shares Issued Fully Paid348 000348 000 348 000348 000
Other Creditors85 279158 02716 8084 96328 325
Other Payables Accrued Expenses14 22212 963   
Other Provisions Balance Sheet Subtotal  111 43395 577134 017
Other Taxation Payable  6 3856 0868 344
Ownership Interest In Subsidiary Percent100100   
Par Value Share 1 11
Percentage Class Share Held In Subsidiary  100100100
Prepayments27 30622 916   
Property Plant Equipment Gross Cost1 297 4571 355 8471 270 4251 192 1441 274 288
Provisions For Liabilities Balance Sheet Subtotal114 404110 891   
Taxation Social Security Payable15 20016 705   
Total Additions Including From Business Combinations Property Plant Equipment   38 38682 144
Total Assets Less Current Liabilities779 176721 005   
Trade Creditors Trade Payables205 94487 30013 79511 3136 212
Trade Debtors Trade Receivables66 26190 2139 49587 84647 787
Useful Life Intangible Assets Years   65
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements