Needles Pleasure Cruises Limited YARMOUTH


Founded in 2005, Needles Pleasure Cruises, classified under reg no. 05423270 is an active company. Currently registered at Cobblers Main Road PO41 0UR, Yarmouth the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2006/05/02 Needles Pleasure Cruises Limited is no longer carrying the name Rp 325.

There is a single director in the firm at the moment - Peter L., appointed on 7 December 2005. In addition, a secretary was appointed - Linda L., appointed on 7 December 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony H. who worked with the the firm until 7 December 2005.

Needles Pleasure Cruises Limited Address / Contact

Office Address Cobblers Main Road
Office Address2 Bouldnor
Town Yarmouth
Post code PO41 0UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05423270
Date of Incorporation Wed, 13th Apr 2005
Industry Sea and coastal passenger water transport
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Linda L.

Position: Secretary

Appointed: 07 December 2005

Peter L.

Position: Director

Appointed: 07 December 2005

Anthony H.

Position: Secretary

Appointed: 13 April 2005

Resigned: 07 December 2005

Anthony H.

Position: Director

Appointed: 13 April 2005

Resigned: 07 December 2005

Philip L.

Position: Director

Appointed: 13 April 2005

Resigned: 07 December 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Peter L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rp 325 May 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth458 202559 958     
Balance Sheet
Cash Bank On Hand 207 840339 540439 171242 77768 175498 781
Current Assets161 276312 932369 949452 610671 654712 6641 178 362
Debtors53 634105 09230 40913 4399 86912 71516 159
Net Assets Liabilities 559 958620 888748 507905 321963 9341 337 371
Other Debtors 105 09230 40913 4399 86912 71516 159
Property Plant Equipment 342 868333 323406 568374 477350 864337 346
Cash Bank In Hand107 642207 840     
Tangible Fixed Assets378 123342 868     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve458 200559 956     
Shareholder Funds458 202559 958     
Other
Accumulated Depreciation Impairment Property Plant Equipment 291 811323 666354 427206 170230 074254 118
Average Number Employees During Period 676757
Balances Amounts Owed To Related Parties 4 549     
Corporation Tax Payable 36 23711 07127 28654 60929 972 
Creditors 44 27217 08433 42369 66032 894114 237
Current Asset Investments    419 008631 774663 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases   95 424123 723113 412103 102
Increase From Depreciation Charge For Year Property Plant Equipment  59 40830 76126 06623 90424 044
Net Current Assets Liabilities136 700268 660352 865419 187601 994679 7701 064 125
Number Shares Issued Fully Paid  100 100  
Other Creditors 7 1802 2922 85612 4562 9223 426
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 553 174 323  
Other Disposals Property Plant Equipment  83 491 180 714  
Other Investments Other Than Loans    419 008631 774663 422
Other Taxation Social Security Payable 8553 7213 2812 59529 972110 811
Par Value Share 11 1  
Property Plant Equipment Gross Cost 634 679656 989760 995580 647580 938591 464
Provisions For Liabilities Balance Sheet Subtotal 51 57065 30077 24871 15066 70064 100
Remaining Financial Commitments 113 697103 54695 424   
Total Additions Including From Business Combinations Property Plant Equipment  105 801104 00636629110 526
Total Assets Less Current Liabilities514 823611 528686 188825 755976 4711 030 6341 401 471
Advances Credits Directors  45859610 090  
Creditors Due Within One Year24 57644 272     
Intangible Fixed Assets Aggregate Amortisation Impairment81 50081 500     
Intangible Fixed Assets Cost Or Valuation81 50081 500     
Net Assets Liability Excluding Pension Asset Liability458 202559 958     
Number Shares Allotted 2     
Provisions For Liabilities Charges56 62151 570     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 1 990     
Tangible Fixed Assets Cost Or Valuation632 689634 679     
Tangible Fixed Assets Depreciation254 566291 811     
Tangible Fixed Assets Depreciation Charged In Period 37 245     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements