Pharos Marine Automatic Power Limited HAMPTON


Pharos Marine Automatic Power started in year 2008 as Private Limited Company with registration number 06757705. The Pharos Marine Automatic Power company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hampton at 14 Castle Mews. Postal code: TW12 2NP. Since Tuesday 3rd January 2017 Pharos Marine Automatic Power Limited is no longer carrying the name Pharos Marine.

Currently there are 3 directors in the the company, namely Robin F., Owen J. and Scott D.. In addition one secretary - Robin F. - 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.

Pharos Marine Automatic Power Limited Address / Contact

Office Address 14 Castle Mews
Town Hampton
Post code TW12 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06757705
Date of Incorporation Tue, 25th Nov 2008
Industry Manufacture of electric lighting equipment
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Robin F.

Position: Director

Appointed: 30 March 2023

Robin F.

Position: Secretary

Appointed: 02 October 2013

Owen J.

Position: Director

Appointed: 15 January 2010

Scott D.

Position: Director

Appointed: 25 November 2008

Stephen T.

Position: Director

Appointed: 23 January 2009

Resigned: 27 July 2011

Edwin W.

Position: Director

Appointed: 23 January 2009

Resigned: 09 July 2022

Neville K.

Position: Secretary

Appointed: 23 January 2009

Resigned: 02 October 2013

Alan T.

Position: Director

Appointed: 23 January 2009

Resigned: 31 December 2010

JR. W.

Position: Secretary

Appointed: 25 November 2008

Resigned: 23 January 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Pharos Holdings, Inc from Atlanta, United States. The abovementioned PSC is classified as "a domestic profit corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Toxaway Acquisition Company that put Atlanta, United States as the address. This PSC has a legal form of "a domestic profit corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pharos Holdings, Inc

2970 Peachtree Road Nw, Suite 510, Atlanta, Georgia, GA 30305, United States

Legal authority Georgia,Usa
Legal form Domestic Profit Corporation
Country registered United States
Place registered Georgia, Usa
Registration number 22126568
Notified on 12 July 2020
Nature of control: 75,01-100% shares

Toxaway Acquisition Company

2970 2970 Peachtree Road Suite 510, Atlanta, Georgia, GA 30305, United States

Legal authority Georgia
Legal form Domestic Profit Corporation
Country registered Georgia, Usa
Place registered Georgia, Usa
Registration number 1275854
Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control: 75,01-100% shares

Company previous names

Pharos Marine January 3, 2017
Toxaway June 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand669610519382225496
Current Assets3 8704 2464 6984 7663 6904 585
Debtors1 3752 4492 1652 9371 6911 899
Net Assets Liabilities-446-1 6619068643131 026
Other Debtors177364559645
Property Plant Equipment580560488475380292
Total Inventories1 8261 1872 0141 4471 7742 190
Other
Audit Fees Expenses 1813171517
Accrued Liabilities Deferred Income421372374328258625
Accumulated Amortisation Impairment Intangible Assets-1 584-1 584-1 584 -1 584 
Accumulated Depreciation Impairment Property Plant Equipment77170269360431521
Administrative Expenses1 4782 6173 0212 5662 5663 312
Amounts Owed To Group Undertakings2 9003 8581 6631 8162 147625
Average Number Employees During Period  52544645
Conversion Debt To Equity Increase Decrease In Equity  3 443   
Corporation Tax Recoverable266 158262317301
Cost Sales5 8736 3406 4756 7795 0674 987
Creditors4 8176 3954 245241812
Current Tax For Period  -158-262-317-301
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -22-310-7 
Distribution Costs342364289230211179
Finance Lease Liabilities Present Value Total   555
Fixed Assets581561489476381293
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-939981   
Further Item Tax Increase Decrease Component Adjusting Items    9810
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 4741 3151 149964777
Gross Profit Loss1 1371 8662 2082 3901 9771 633
Impairment Loss Reversal On Investments569    -2 335
Increase Decrease In Current Tax From Adjustment For Prior Periods  -267-171  
Increase From Depreciation Charge For Year Property Plant Equipment 9399105 90
Intangible Assets Gross Cost-1 584-1 584-1 584 -1 584 
Interest Payable Similar Charges Finance Costs1730148637965
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests  1111
Net Current Assets Liabilities-947-2 14945349610792
Operating Profit Loss-590-1 213-1 165-403-797-1 857
Other Creditors157726723241812
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14  
Other Disposals Property Plant Equipment   14  
Other Interest Receivable Similar Income Finance Income717691  
Other Operating Income Format1  18331
Other Taxation Social Security Payable5658711105855
Payments Received On Account210148138219182698
Percentage Class Share Held In Subsidiary 100100100 100
Prepayments Accrued Income170175166128152183
Profit Loss-226-1 215-876-42-552714
Profit Loss On Ordinary Activities Before Tax-459-1 237-1 304-465-876413
Property Plant Equipment Gross Cost657730757835813 
Provisions For Liabilities Balance Sheet Subtotal807336846047
Tax Decrease Increase From Effect Revenue Exempt From Taxation     444
Tax Expense Credit Applicable Tax Rate -235-248-88-16678
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -267-300
Tax Increase Decrease From Effect Capital Allowances Depreciation     -1
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    111
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     347
Tax Tax Credit On Profit Or Loss On Ordinary Activities-233-22-428-423-324-301
Total Additions Including From Business Combinations Property Plant Equipment 732792  
Total Assets Less Current Liabilities-366-1 5889429723911 085
Total Current Tax Expense Credit  -425-433  
Trade Creditors Trade Payables1 0731 2331 2761 0117651 265
Trade Debtors Trade Receivables9222 2011 7772 4921 1261 370
Turnover Revenue7 0108 2068 6839 1697 0446 620

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 2nd January 2024 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements