Dartford International Ferry Terminal (operating) Limited LONDON


Founded in 1989, Dartford International Ferry Terminal (operating), classified under reg no. 02368138 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Benjamin D., appointed on 1 March 2017. There are currently no secretaries appointed. At the moment 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.

Dartford International Ferry Terminal (operating) Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02368138
Date of Incorporation Tue, 4th Apr 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 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 Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Benjamin D.

Position: Director

Appointed: 01 March 2017

Patricia G.

Position: Director

Appointed: 01 November 2017

Resigned: 06 April 2023

Michael G.

Position: Director

Appointed: 01 November 2017

Resigned: 01 January 2018

Trango Nv

Position: Corporate Director

Appointed: 27 May 2013

Resigned: 01 March 2017

Michel J.

Position: Director

Appointed: 27 May 2013

Resigned: 01 August 2017

Franciscus L.

Position: Director

Appointed: 27 May 2013

Resigned: 01 March 2017

Trilithon Vof

Position: Corporate Director

Appointed: 24 September 2009

Resigned: 29 December 2009

Exrealm Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 01 July 2010

Michael G.

Position: Director

Appointed: 25 January 2006

Resigned: 27 May 2013

Novolux S A

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 24 September 2009

Cdmg Nv

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 02 July 2014

Joost R.

Position: Secretary

Appointed: 25 January 2006

Resigned: 17 April 2008

Maritime Advisory Services Limited

Position: Corporate Director

Appointed: 25 January 2006

Resigned: 31 March 2009

Gary W.

Position: Director

Appointed: 25 January 2006

Resigned: 27 May 2013

Paul S.

Position: Director

Appointed: 31 October 2002

Resigned: 25 January 2006

David W.

Position: Director

Appointed: 14 April 1997

Resigned: 25 January 2006

Paul P.

Position: Director

Appointed: 14 April 1997

Resigned: 31 October 2002

Stuart B.

Position: Director

Appointed: 20 March 1997

Resigned: 14 April 1997

Paul S.

Position: Secretary

Appointed: 20 March 1997

Resigned: 25 January 2006

Michael K.

Position: Director

Appointed: 20 March 1997

Resigned: 31 March 2002

Simon T.

Position: Director

Appointed: 20 March 1997

Resigned: 31 July 1999

Clive C.

Position: Director

Appointed: 29 July 1996

Resigned: 20 March 1997

Richard T.

Position: Director

Appointed: 29 July 1996

Resigned: 20 March 1997

John L.

Position: Director

Appointed: 21 September 1994

Resigned: 29 July 1996

John B.

Position: Director

Appointed: 03 May 1994

Resigned: 29 July 1996

Allan C.

Position: Director

Appointed: 03 May 1994

Resigned: 29 February 1996

Philip G.

Position: Director

Appointed: 01 October 1993

Resigned: 29 April 1994

Anthony K.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1996

Illtyd H.

Position: Director

Appointed: 06 April 1992

Resigned: 21 September 1994

Ford P.

Position: Director

Appointed: 03 April 1992

Resigned: 31 March 1994

Colin H.

Position: Director

Appointed: 03 April 1992

Resigned: 20 March 1997

Clive C.

Position: Secretary

Appointed: 03 April 1992

Resigned: 20 March 1997

Anthony J.

Position: Director

Appointed: 03 April 1992

Resigned: 20 March 1997

James M.

Position: Director

Appointed: 03 April 1992

Resigned: 01 May 1992

Andrew M.

Position: Director

Appointed: 03 April 1992

Resigned: 06 May 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Dartford International Ferry Terminal (Holdings) Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dartford International Ferry Terminal (Holdings) Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 04654546
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 3221 2241 5194 367
Current Assets7 25924 579 85925 970 62633 718 674
Debtors5 93724 578 63525 969 10733 714 307
Net Assets Liabilities44 615 06744 510 61046 390 73333 708 129
Other Debtors5 93724 571 26025 950 79633 707 985
Property Plant Equipment64 024 47930 027 37822 734 280 
Other
Audit Fees Expenses4 7505 9506 200 
Accumulated Depreciation Impairment Property Plant Equipment747 832785 87238 610 
Additions Other Than Through Business Combinations Property Plant Equipment 732 443426 220 
Administrative Expenses428 2041 547 817650 286825 313
Amounts Owed To Related Parties34 606   
Bank Borrowings9 500 000   
Cost Sales90 14499 26463 6439 385
Creditors12 120 9406 368 961132 53210 545
Depreciation Expense Property Plant Equipment45 76339 33827 963447
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 298-775 225-39 057
Disposals Property Plant Equipment -35 071 266-8 466 580-22 772 890
Dividends Paid   -12 500 000
Gross Profit Loss1 364 121765 314535 5752 156
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 849 052 642 523
Increase From Depreciation Charge For Year Property Plant Equipment 39 33827 963447
Interest Payable Similar Charges Finance Costs283 04357 536  
Net Current Assets Liabilities-12 113 68118 210 89825 838 09433 708 129
Operating Profit Loss935 917-402 741-114 711-823 157
Other Creditors2 459 40950 3177 6786 491
Other Interest Receivable Similar Income Finance Income65189 536195 005796 222
Other Operating Income Format1 379 762  
Profit Loss531 373-104 4571 880 123-182 604
Profit Loss On Ordinary Activities Before Tax652 939-270 74180 294-26 935
Property Plant Equipment Gross Cost64 772 31130 813 25022 772 890 
Provisions For Liabilities Balance Sheet Subtotal7 295 7313 727 6662 181 641 
Taxation Social Security Payable92 4946 279 34579 013 
Tax Tax Credit On Profit Or Loss On Ordinary Activities121 566-166 284-1 799 829155 669
Total Assets Less Current Liabilities51 910 79848 238 27648 572 37433 708 129
Total Borrowings9 500 000   
Total Increase Decrease From Revaluations Property Plant Equipment 379 762  
Trade Creditors Trade Payables34 43139 29945 8414 054
Trade Debtors Trade Receivables 7 37518 3116 322
Turnover Revenue1 454 265864 578599 21811 541

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, May 2023
Free Download (12 pages)

Company search

Advertisements