Ownashare Cruising Limited MIDDLEWICH


Ownashare Cruising started in year 2010 as Private Limited Company with registration number 07294813. The Ownashare Cruising company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Middlewich at Kings Lock Boatyard. Postal code: CW10 0JJ. Since 6th July 2010 Ownashare Cruising Limited is no longer carrying the name Ownershare Cruising.

At the moment there are 2 directors in the the firm, namely Ruth C. and Arthur C.. In addition one secretary - Arthur C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara P. who worked with the the firm until 5 April 2011.

Ownashare Cruising Limited Address / Contact

Office Address Kings Lock Boatyard
Office Address2 Booth Lane
Town Middlewich
Post code CW10 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07294813
Date of Incorporation Thu, 24th Jun 2010
Industry Service activities incidental to water transportation
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Arthur C.

Position: Secretary

Appointed: 09 February 2017

Ruth C.

Position: Director

Appointed: 09 February 2017

Arthur C.

Position: Director

Appointed: 22 January 2016

Karen T.

Position: Director

Appointed: 14 January 2016

Resigned: 09 February 2017

Alan T.

Position: Director

Appointed: 24 March 2015

Resigned: 09 February 2017

Jeffrey S.

Position: Director

Appointed: 19 February 2015

Resigned: 24 March 2015

Thomas H.

Position: Director

Appointed: 19 February 2015

Resigned: 24 March 2015

Robert W.

Position: Director

Appointed: 19 February 2015

Resigned: 24 March 2015

David C.

Position: Director

Appointed: 18 September 2014

Resigned: 24 March 2015

Barbara P.

Position: Director

Appointed: 06 February 2013

Resigned: 24 March 2015

Anthony P.

Position: Director

Appointed: 08 June 2011

Resigned: 18 September 2014

John D.

Position: Director

Appointed: 01 October 2010

Resigned: 24 March 2015

Barbara P.

Position: Secretary

Appointed: 24 June 2010

Resigned: 05 April 2011

David T.

Position: Director

Appointed: 24 June 2010

Resigned: 30 April 2012

Philip C.

Position: Director

Appointed: 24 June 2010

Resigned: 24 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Arthur C. The abovementioned PSC.

Arthur C.

Notified on 6 July 2017
Nature of control: right to appoint and remove directors

Company previous names

Ownershare Cruising July 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-39 792-39 870-2958 89430 510     
Balance Sheet
Cash Bank In Hand1 0514 47121 04010 3054 121     
Current Assets15 95717 64840 17323 68843 73161 02523 09850 90457 34732 855
Debtors14 90613 17719 13313 38339 610     
Tangible Fixed Assets100         
Net Assets Liabilities    30 5102 7163 00723 55020 2856 031
Net Assets Liabilities Including Pension Asset Liability -39 870-2958 89430 510     
Reserves/Capital
Called Up Share Capital70 00070 000107 73657 00057 000     
Profit Loss Account Reserve-109 792-109 870-108 031-48 106-26 490     
Shareholder Funds-39 792-39 870-2958 89430 510     
Other
Creditors Due Within One Year55 84959 39940 46814 79413 221     
Fixed Assets1001 881        
Intangible Fixed Assets Aggregate Amortisation Impairment5 000         
Intangible Fixed Assets Cost Or Valuation5 000         
Investments Fixed Assets 1 881        
Net Current Assets Liabilities-39 892-41 751-2958 89430 5102 7163 00723 55020 2856 031
Number Shares Allotted 700 0001 077 360       
Par Value Share 00       
Share Capital Allotted Called Up Paid70 00070 000107 736       
Tangible Fixed Assets Cost Or Valuation960         
Tangible Fixed Assets Depreciation860960        
Tangible Fixed Assets Depreciation Charged In Period 100        
Total Assets Less Current Liabilities-39 792-39 870-2958 89430 5102 7163 00723 55020 2856 031
Average Number Employees During Period       222
Creditors    13 22163 74120 09127 35437 06226 824

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements