Frenches Marina Limited OLDHAM


Frenches Marina started in year 2009 as Private Limited Company with registration number 06874445. The Frenches Marina company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Oldham at Sterling House 501 Middleton Road. Postal code: OL9 9LY.

The firm has 2 directors, namely Jennifer S., Samuel W.. Of them, Samuel W. has been with the company the longest, being appointed on 21 April 2009 and Jennifer S. has been with the company for the least time - from 30 November 2020. As of 11 May 2024, there was 1 ex director - Philip W.. There were no ex secretaries.

Frenches Marina Limited Address / Contact

Office Address Sterling House 501 Middleton Road
Office Address2 Chadderton
Town Oldham
Post code OL9 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06874445
Date of Incorporation Wed, 8th Apr 2009
Industry Renting and leasing of passenger water transport equipment
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Jennifer S.

Position: Director

Appointed: 30 November 2020

Samuel W.

Position: Director

Appointed: 21 April 2009

Philip W.

Position: Director

Appointed: 08 April 2009

Resigned: 30 November 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Samuel W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jennifer S. This PSC has significiant influence or control over the company,. Moving on, there is Philip W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Samuel W.

Notified on 30 April 2023
Nature of control: significiant influence or control

Jennifer S.

Notified on 30 April 2023
Nature of control: significiant influence or control

Philip W.

Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 7668 63615 96524 76715 52923 018
Current Assets5 7678 63715 96624 76815 97023 019
Debtors11114411
Net Assets Liabilities-10 185-1 4877 05615 93815 734 
Other Debtors11114411
Other
Amounts Owed To Group Undertakings     13 628
Average Number Employees During Period    22
Balances Amounts Owed To Related Parties 9 974    
Corporation Tax Payable  1 8752 084  
Creditors15 95210 1248 9108 83023613 864
Net Current Assets Liabilities-10 185-1 4877 05615 93815 7349 155
Other Creditors15 95210 1247 0356 746236236
Payments To Related Parties 6 782    
Total Assets Less Current Liabilities-10 185-1 4877 05615 93815 734 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 11th, April 2023
Free Download (3 pages)

Company search

Advertisements