Dart Marina Limited DARTMOUTH


Dart Marina started in year 2001 as Private Limited Company with registration number 04261239. The Dart Marina company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dartmouth at Dart Marina. Postal code: TQ6 9PH. Since August 21, 2001 Dart Marina Limited is no longer carrying the name Broomco (2619).

At present there are 3 directors in the the company, namely Lynda R., Paul D. and Richard S.. In addition one secretary - Lynda R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dart Marina Limited Address / Contact

Office Address Dart Marina
Office Address2 Sandquay Road
Town Dartmouth
Post code TQ6 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261239
Date of Incorporation Mon, 30th Jul 2001
Industry Other accommodation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Lynda R.

Position: Director

Appointed: 01 June 2016

Paul D.

Position: Director

Appointed: 01 June 2016

Lynda R.

Position: Secretary

Appointed: 19 October 2015

Richard S.

Position: Director

Appointed: 17 August 2001

David W.

Position: Director

Appointed: 17 September 2008

Resigned: 31 October 2013

Anthony T.

Position: Secretary

Appointed: 26 April 2006

Resigned: 27 October 2015

Anthony T.

Position: Director

Appointed: 26 April 2006

Resigned: 23 October 2020

Mark G.

Position: Director

Appointed: 01 May 2005

Resigned: 30 September 2008

Carol H.

Position: Secretary

Appointed: 01 May 2004

Resigned: 30 April 2006

Anthony T.

Position: Director

Appointed: 01 April 2004

Resigned: 01 May 2005

Paul T.

Position: Director

Appointed: 30 September 2003

Resigned: 01 November 2015

Paul B.

Position: Director

Appointed: 01 November 2001

Resigned: 30 September 2003

Anna S.

Position: Director

Appointed: 01 November 2001

Resigned: 19 December 2003

Dennis L.

Position: Director

Appointed: 17 August 2001

Resigned: 31 March 2002

Anna S.

Position: Secretary

Appointed: 17 August 2001

Resigned: 01 May 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 17 August 2001

Dla Nominees Limited

Position: Nominee Director

Appointed: 30 July 2001

Resigned: 17 August 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 17 August 2001

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we identified, there is Lynda R. This PSC has significiant influence or control over this company,. The second one in the PSC register is Paul D. This PSC has significiant influence or control over the company,. Then there is Richard S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Lynda R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard S.

Notified on 5 September 2017
Nature of control: 75,01-100% shares

Anthony T.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: significiant influence or control

Gary H.

Notified on 5 September 2017
Ceased on 5 September 2017
Nature of control: 25-50% shares

Dart Marina Investments Limited

Dart Marina Sandquay Road, Preston, Dartmouth, Devon, TQ6 9PH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies England And Wales
Registration number 4261307
Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: 75,01-100% shares

William H.

Notified on 5 September 2017
Ceased on 5 September 2017
Nature of control: 25-50% shares

Company previous names

Broomco (2619) August 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand657 0841 269 180
Debtors2 439 1352 291 907
Net Assets Liabilities2 181 2062 544 888
Property Plant Equipment86 95273 416
Other
Accrued Liabilities Deferred Income737 429775 822
Accumulated Amortisation Impairment Intangible Assets260 574260 574
Accumulated Depreciation Impairment Property Plant Equipment483 908498 561
Amounts Owed By Other Related Parties Other Than Directors2 280 0242 173 024
Average Number Employees During Period99
Corporation Tax Payable79 45690 409
Creditors981 0811 071 965
Disposals Decrease In Depreciation Impairment Property Plant Equipment -233
Disposals Property Plant Equipment -233
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-3 8553 234
Increase From Depreciation Charge For Year Property Plant Equipment 14 886
Intangible Assets Gross Cost260 574260 574
Net Deferred Tax Liability Asset20 88417 650
Nominal Value Allotted Share Capital480 000480 000
Number Shares Issued Fully Paid 480 000
Other Creditors7 19411 723
Other Provisions Balance Sheet Subtotal20 88417 650
Other Taxation Payable133 695143 562
Par Value Share 1
Prepayments Accrued Income22 84418 797
Property Plant Equipment Gross Cost570 860571 977
Remaining Financial Commitments1933 563
Total Additions Including From Business Combinations Property Plant Equipment 1 350
Trade Creditors Trade Payables23 30750 449
Trade Debtors Trade Receivables136 267100 086
Useful Life Intangible Assets Years 5
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements