Extraferry Limited FALMOUTH


Founded in 1995, Extraferry, classified under reg no. 03065918 is an active company. Currently registered at The Sail Loft Trefusis Road TR11 5TZ, Falmouth the company has been in the business for twenty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 5 directors in the the firm, namely Helen A., John D. and David A. and others. In addition one secretary - Helen A. - is with the company. 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.

Extraferry Limited Address / Contact

Office Address The Sail Loft Trefusis Road
Office Address2 Flushing
Town Falmouth
Post code TR11 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03065918
Date of Incorporation Fri, 9th Jun 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Helen A.

Position: Secretary

Appointed: 01 March 2023

Helen A.

Position: Director

Appointed: 23 November 2020

John D.

Position: Director

Appointed: 23 November 2020

David A.

Position: Director

Appointed: 23 November 2020

Angela D.

Position: Director

Appointed: 23 November 2020

Rosemary E.

Position: Director

Appointed: 02 February 1997

Oliver D.

Position: Secretary

Appointed: 17 November 2020

Resigned: 01 March 2023

Marianne B.

Position: Secretary

Appointed: 01 February 2009

Resigned: 08 November 2013

Marianne B.

Position: Director

Appointed: 01 February 2009

Resigned: 08 November 2013

Oliver D.

Position: Director

Appointed: 19 September 2003

Resigned: 01 March 2023

Graham B.

Position: Director

Appointed: 04 April 2003

Resigned: 08 June 2009

Graham B.

Position: Secretary

Appointed: 04 April 2003

Resigned: 01 February 2009

Rosemary E.

Position: Secretary

Appointed: 14 July 2000

Resigned: 17 November 2020

Malcolm S.

Position: Director

Appointed: 25 November 1999

Resigned: 04 April 2003

Alan B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 September 1997

Christopher B.

Position: Director

Appointed: 03 August 1995

Resigned: 16 October 2000

Jennifer B.

Position: Director

Appointed: 03 August 1995

Resigned: 16 October 2000

Christopher B.

Position: Secretary

Appointed: 03 August 1995

Resigned: 01 June 1996

Alan B.

Position: Secretary

Appointed: 07 July 1995

Resigned: 03 August 1995

Alan B.

Position: Director

Appointed: 07 July 1995

Resigned: 01 September 1997

Alison B.

Position: Director

Appointed: 07 July 1995

Resigned: 01 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1995

Resigned: 07 July 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 1995

Resigned: 07 July 1995

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Rosemary M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Helen A. This PSC owns 25-50% shares. Then there is David A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Rosemary M.

Notified on 8 March 2023
Nature of control: 25-50% shares

Helen A.

Notified on 8 March 2023
Nature of control: 25-50% shares

David A.

Notified on 8 March 2023
Nature of control: 25-50% shares

Oliver D.

Notified on 9 June 2017
Ceased on 1 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Net Worth100600     
Balance Sheet
Current Assets955951 0951 5952 1712 6782 265
Net Assets Liabilities 6001 1001 6002 1712 4252 813
Net Assets Liabilities Including Pension Asset Liability100600     
Reserves/Capital
Shareholder Funds100600     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      253
Called Up Share Capital Not Paid Not Expressed As Current Asset5555   
Creditors     253 
Net Current Assets Liabilities955951 0951 5952 1712 4253 066
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      801
Total Assets Less Current Liabilities1006001 1001 6002 1712 4253 066

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 15th, March 2023
Free Download (3 pages)

Company search