Ovington Boats Limited TYNE & WEAR


Ovington Boats started in year 1997 as Private Limited Company with registration number 03366419. The Ovington Boats company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Tyne & Wear at Tanners Bank. Postal code: NE30 1JH.

The firm has 3 directors, namely Nigel C., John C. and Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 15 December 2006 and Nigel C. and John C. have been with the company for the least time - from 3 November 2014. At present 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.

Ovington Boats Limited Address / Contact

Office Address Tanners Bank
Office Address2 North Shields
Town Tyne & Wear
Post code NE30 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03366419
Date of Incorporation Wed, 7th May 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Nigel C.

Position: Director

Appointed: 03 November 2014

John C.

Position: Director

Appointed: 03 November 2014

Christopher T.

Position: Director

Appointed: 15 December 2006

David H.

Position: Director

Appointed: 15 December 2006

Resigned: 31 December 2009

Veronica B.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 May 2013

Veronica B.

Position: Director

Appointed: 15 December 2006

Resigned: 10 May 2013

Glynis O.

Position: Director

Appointed: 14 November 2006

Resigned: 15 December 2006

Michael O.

Position: Director

Appointed: 27 March 2005

Resigned: 15 December 2006

Glynis O.

Position: Secretary

Appointed: 07 May 1997

Resigned: 15 December 2006

David O.

Position: Director

Appointed: 07 May 1997

Resigned: 27 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1997

Resigned: 07 May 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Ovington Holdings Limited from North Shields, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ovington Holdings Limited

31 Tanners Bank, North Shields, NE30 1JH, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05641714
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand499 681930 232636 758569 992547 330
Current Assets1 768 4512 065 4062 193 3882 344 2543 096 321
Debtors340 267245 842516 586384 005559 356
Net Assets Liabilities1 555 5531 694 2371 748 5662 124 4142 734 540
Other Debtors35 91313 76078 486125 63866 772
Property Plant Equipment253 372280 427330 776686 2561 074 571
Total Inventories928 503889 3321 040 0441 390 2571 989 635
Other
Accrued Liabilities44 57689 075123 168163 834182 117
Accumulated Amortisation Impairment Intangible Assets99 18099 18099 18099 18099 180
Accumulated Depreciation Impairment Property Plant Equipment415 964472 800452 961491 606469 724
Additions Other Than Through Business Combinations Property Plant Equipment 83 891140 183586 949449 624
Average Number Employees During Period3534333828
Bank Borrowings77 83972 98575 216 454 955
Creditors77 83972 98536 129878 327454 955
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -88 774-18 369-78 629
Disposals Property Plant Equipment  -109 673-192 824-83 191
Financial Commitments Other Than Capital Commitments42 50042 08337 08332 08327 083
Finished Goods Goods For Resale928 503889 3321 040 0441 390 2571 989 635
Increase From Depreciation Charge For Year Property Plant Equipment 56 83668 93557 01456 747
Intangible Assets Gross Cost99 18099 18099 18099 18099 180
Net Current Assets Liabilities1 399 5071 509 9551 491 1421 465 9272 207 387
Other Creditors61 780134 034122 97499 235136 041
Prepayments10 98220 79120 17722 94027 059
Property Plant Equipment Gross Cost669 336753 227783 7371 177 8621 544 295
Provisions For Liabilities Balance Sheet Subtotal19 48723 16037 22327 76992 463
Taxation Social Security Payable19 68719 27720 11824 46033 589
Total Assets Less Current Liabilities1 652 8791 790 3821 821 9182 152 1833 281 958
Total Borrowings77 83972 98536 129 454 955
Trade Creditors Trade Payables178 708277 235312 229481 111386 660
Trade Debtors Trade Receivables250 813205 454417 923228 217457 570
Amount Specific Advance Or Credit Directors 5 837-21 1657 2107 955
Amount Specific Advance Or Credit Made In Period Directors  54 67766 69939 069
Amount Specific Advance Or Credit Repaid In Period Directors  -81 679-38 324-38 324

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (14 pages)

Company search

Advertisements