King Harry Steam Ferry Company Limited TRURO


Founded in 2001, King Harry Steam Ferry Company, classified under reg no. 04164670 is an active company. Currently registered at Lowin House TR1 2NA, Truro the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 21st June 2001 King Harry Steam Ferry Company Limited is no longer carrying the name Pendennis Gate Ferry Company.

Currently there are 4 directors in the the company, namely Garrick R., Leslie E. and David S. and others. In addition one secretary - Timothy S. - is with the firm. Currently 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.

King Harry Steam Ferry Company Limited Address / Contact

Office Address Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164670
Date of Incorporation Wed, 21st Feb 2001
Industry Inland passenger water transport
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Garrick R.

Position: Director

Appointed: 14 May 2015

Leslie E.

Position: Director

Appointed: 24 October 2012

David S.

Position: Director

Appointed: 18 May 2011

Timothy S.

Position: Secretary

Appointed: 13 August 2007

Timothy S.

Position: Director

Appointed: 21 February 2001

Timothy L.

Position: Secretary

Appointed: 13 July 2007

Resigned: 13 August 2007

Lucinda B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 January 2007

Allen J.

Position: Director

Appointed: 21 February 2001

Resigned: 16 June 2002

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 February 2001

Resigned: 21 February 2001

Timothy L.

Position: Director

Appointed: 21 February 2001

Resigned: 01 July 2023

Antony P.

Position: Secretary

Appointed: 21 February 2001

Resigned: 01 February 2005

Antony P.

Position: Director

Appointed: 21 February 2001

Resigned: 09 May 2013

David H.

Position: Director

Appointed: 21 February 2001

Resigned: 13 February 2010

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2001

Resigned: 21 February 2001

Company previous names

Pendennis Gate Ferry Company June 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 208268 743514 495345 518354 942
Current Assets420 241426 066   
Debtors54 752125 42347 58268 76452 583
Net Assets Liabilities1 207 8621 144 6201 001 3101 011 831874 355
Other Debtors20 07283 80938 72354 27342 030
Property Plant Equipment1 487 3371 423 1401 340 5431 286 1471 199 267
Total Inventories39 28131 9001 1451 1451 145
Other
Accumulated Depreciation Impairment Property Plant Equipment1 978 1952 070 9252 159 7952 222 2432 310 975
Additions Other Than Through Business Combinations Property Plant Equipment 28 533   
Average Number Employees During Period1215151515
Bank Borrowings Overdrafts  250 000  
Corporation Tax Payable  45 08047 45797 553
Creditors368 522348 049577 575307 100286 627
Deferred Income368 522348 049   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -23 900 
Disposals Property Plant Equipment   -23 900 
Gross Amount Due To Customers For Construction Contract Work As Liability -4 995   
Increase From Depreciation Charge For Year Property Plant Equipment 92 730 86 34888 732
Net Current Assets Liabilities270 118276 167   
Nominal Value Allotted Share Capital  443 000443 500444 500
Number Shares Issued Fully Paid442 000442 500 443 500444 500
Other Creditors4 2051 070327 575307 100286 627
Other Payables Accrued Expenses11 7106 428   
Other Provisions Balance Sheet Subtotal  228 463147 114194 088
Other Taxation Payable  5 3215 8829 771
Par Value Share 1 11
Prepayments25 73530 876   
Property Plant Equipment Gross Cost3 465 5323 494 0653 500 3383 508 3903 510 242
Provisions  228 463147 114194 088
Provisions For Liabilities Balance Sheet Subtotal181 071206 638   
Taxation Social Security Payable7 1218 005   
Total Additions Including From Business Combinations Property Plant Equipment   31 9521 852
Total Assets Less Current Liabilities1 757 4551 699 307   
Trade Creditors Trade Payables21 78941 61910 66926 48810 659
Trade Debtors Trade Receivables8 94510 7388 85914 49110 553
Useful Life Property Plant Equipment Years   33
Amount Specific Advance Or Credit Directors 117   
Amount Specific Advance Or Credit Made In Period Directors 2 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements