Penzance And Newlyn Rugby Limited CORNWALL


Penzance And Newlyn Rugby started in year 2005 as Private Limited Company with registration number 05415907. The Penzance And Newlyn Rugby company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cornwall at 45 Lemon Street. Postal code: TR1 2NS.

At the moment there are 2 directors in the the firm, namely Paul D. and Colin G.. In addition one secretary - Rebecca T. - is with the company. At the moment 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.

Penzance And Newlyn Rugby Limited Address / Contact

Office Address 45 Lemon Street
Office Address2 Truro
Town Cornwall
Post code TR1 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05415907
Date of Incorporation Wed, 6th Apr 2005
Industry Other sports activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Rebecca T.

Position: Secretary

Appointed: 21 July 2017

Paul D.

Position: Director

Appointed: 28 March 2017

Colin G.

Position: Director

Appointed: 22 September 2016

Leslie E.

Position: Secretary

Appointed: 29 January 2016

Resigned: 22 September 2016

Rebecca D.

Position: Secretary

Appointed: 01 April 2013

Resigned: 26 October 2015

Ian C.

Position: Director

Appointed: 01 June 2011

Resigned: 22 September 2016

Anita G.

Position: Director

Appointed: 01 June 2011

Resigned: 24 April 2014

Sidney T.

Position: Director

Appointed: 01 August 2008

Resigned: 19 September 2013

John C.

Position: Secretary

Appointed: 01 August 2008

Resigned: 31 March 2013

John C.

Position: Director

Appointed: 04 January 2007

Resigned: 31 December 2013

Martin H.

Position: Director

Appointed: 05 April 2006

Resigned: 21 December 2015

Robin T.

Position: Secretary

Appointed: 12 January 2006

Resigned: 31 July 2008

Robin T.

Position: Director

Appointed: 20 August 2005

Resigned: 31 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 2005

Resigned: 06 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2005

Resigned: 06 April 2005

David J.

Position: Secretary

Appointed: 06 April 2005

Resigned: 12 January 2006

David J.

Position: Director

Appointed: 06 April 2005

Resigned: 12 January 2006

Richard E.

Position: Director

Appointed: 06 April 2005

Resigned: 30 June 2014

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 identified, there is Kernow Sport Limited from Truro, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kernow Sport Limited

45 Lemon Street, Truro, Cornwall, TR1 2NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Company Registry
Registration number 6011649
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-8 247 40716 745-197 263-444 083       
Balance Sheet
Cash Bank On Hand   28 89864 83548 59579 975203 368322 24665 02153 873
Current Assets128 337136 96871 81488 247113 34383 330175 785233 308393 123226 452111 548
Debtors42 27198 96748 08459 34948 50827 98188 56512 75058 175149 25639 703
Net Assets Liabilities   -444 083-932 550-1 426 671-2 217 373-3 236 264-4 258 932-5 802 306-7 418 896
Property Plant Equipment   52 44248 07070 937153 964230 099178 723129 16994 804
Total Inventories     6 7547 24517 19012 70212 17717 972
Cash Bank In Hand84 99138 00123 73028 898       
Net Assets Liabilities Including Pension Asset Liability-8 247 40716 745-197 263-444 083       
Stocks Inventory1 075          
Tangible Fixed Assets44 46282 29166 01852 442       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-8 247 409-533 257-747 265-994 085       
Shareholder Funds-8 247 40716 745-197 263-444 083       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -69 781-182 318-137 604-117 179-19 874-28 560-30 830-55 673
Accumulated Depreciation Impairment Property Plant Equipment   118 963129 782135 471149 849213 838243 372263 377288 112
Additions Other Than Through Business Combinations Property Plant Equipment    9 51244 619102 779144 78510 3057502 336
Average Number Employees During Period   5241424958504947
Creditors   515 991925 3216 14314 93910 311870 746885 093899 252
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 765-13 848-4 420-4 251-28 878-24 183-7 278
Disposals Property Plant Equipment    -3 065-16 062-5 374-4 661-32 147-30 299-11 966
Financial Assets    1 0001 0001 0001 0001 0001 0001 000
Financial Commitments Other Than Capital Commitments      6 49418 5313 4216 4993 757
Fixed Assets45 46283 29167 01853 44249 06971 937154 964231 099179 723130 16995 804
Increase From Depreciation Charge For Year Property Plant Equipment    13 58419 53818 79868 24058 41244 18832 013
Net Current Assets Liabilities-201 390-66 546-264 281-497 525-799 302-1 354 861-2 240 219-3 437 178-3 539 349-5 016 552-6 559 775
Number Shares Issued Fully Paid   222     
Par Value Share 11111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   17 99212 67720 71032 06015 88045 91019 30217 523
Property Plant Equipment Gross Cost   171 404177 851206 408303 813443 937422 095392 546382 916
Total Assets Less Current Liabilities-155 92816 745 -374 302-750 232-1 282 924-2 085 255-3 206 079-3 359 626-4 886 383-6 463 971
Creditors Due After One Year8 091 479          
Creditors Due Within One Year329 727203 514336 095585 772       
Investments Fixed Assets1 0001 0001 0001 000       
Number Shares Allotted2222       
Other Reserves 550 000550 000550 000       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 25th October 2023 secretary's details were changed
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements