Fareham Marina Limited FAREHAM


Fareham Marina started in year 2015 as Private Limited Company with registration number 09467827. The Fareham Marina company has been functioning successfully for nine years now and its status is active. The firm's office is based in Fareham at The Old Mill. Postal code: PO16 0RA.

The firm has 2 directors, namely Karen S., Jason S.. Of them, Karen S., Jason S. have been with the company the longest, being appointed on 10 January 2024. As of 28 April 2024, there was 1 ex director - Katherine F.. There were no ex secretaries.

Fareham Marina Limited Address / Contact

Office Address The Old Mill
Office Address2 Lower Quay
Town Fareham
Post code PO16 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467827
Date of Incorporation Tue, 3rd Mar 2015
Industry Other amusement and recreation activities n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Karen S.

Position: Director

Appointed: 10 January 2024

Jason S.

Position: Director

Appointed: 10 January 2024

Katherine F.

Position: Director

Appointed: 03 March 2015

Resigned: 10 January 2024

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Signature Build & Renovation Limited from Eastleigh, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Katherine W. This PSC owns 75,01-100% shares.

Signature Build & Renovation Limited

Westfield House Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10239055
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katherine W.

Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 108       
Balance Sheet
Current Assets33 86627 46730 75912 1287 69422 32223 30739 042
Net Assets Liabilities1 108-1 090356-17 040-26 374-12 98818 656 
Cash Bank In Hand6 052       
Debtors27 814       
Intangible Fixed Assets55 674       
Tangible Fixed Assets86 228       
Reserves/Capital
Profit Loss Account Reserve1 108       
Shareholder Funds1 108       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 8001 8501 850
Average Number Employees During Period  111111
Creditors174 660163 747166 832143 777140 571132 977102 52086 379
Financial Commitments Other Than Capital Commitments     481 575424 812 
Fixed Assets141 902131 683119 297107 477104 24692 78493 03679 381
Net Current Assets Liabilities-140 794-132 773-118 941-124 517-130 620-103 972-72 530 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 1323 50717 1327 1322 2576 6836 6836 683
Total Assets Less Current Liabilities1 108-1 090356-17 040-26 374-11 18820 506 
Creditors Due Within One Year174 660       
Intangible Fixed Assets Additions61 860       
Intangible Fixed Assets Aggregate Amortisation Impairment6 186       
Intangible Fixed Assets Amortisation Charged In Period6 186       
Intangible Fixed Assets Cost Or Valuation61 860       
Tangible Fixed Assets Additions93 567       
Tangible Fixed Assets Cost Or Valuation93 370       
Tangible Fixed Assets Depreciation7 142       
Tangible Fixed Assets Depreciation Charged In Period7 142       
Tangible Fixed Assets Disposals197       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 3rd March 2024
filed on: 14th, March 2024
Free Download (4 pages)

Company search

Advertisements