Winston Marine Capital Ltd LONDON


Founded in 2012, Winston Marine Capital, classified under reg no. 07977388 is an active company. Currently registered at 65 Cadogan Square SW1X 0DY, London the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2018/03/23 Winston Marine Capital Ltd is no longer carrying the name Piers Court Shipping.

The firm has 2 directors, namely Helen L., Bechara M.. Of them, Bechara M. has been with the company the longest, being appointed on 6 March 2012 and Helen L. has been with the company for the least time - from 8 December 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Winston Marine Capital Ltd Address / Contact

Office Address 65 Cadogan Square
Town London
Post code SW1X 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07977388
Date of Incorporation Tue, 6th Mar 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Helen L.

Position: Director

Appointed: 08 December 2014

Bechara M.

Position: Director

Appointed: 06 March 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Bechara M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Helen L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Bechara M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Helen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Piers Court Shipping March 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-61 202-87 609-134 345       
Balance Sheet
Cash Bank On Hand     38 575131   
Current Assets     136 655340 82770 65924 790186
Debtors     98 080340 696   
Net Assets Liabilities  -125 345-155 907-188 33276 703161 424-43 417-88 255-114 687
Other Debtors     98 080340 696   
Property Plant Equipment     1 392928   
Net Assets Liabilities Including Pension Asset Liability-61 202-87 609-134 345       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-61 302-87 709-134 445       
Shareholder Funds-61 202-87 609-134 345       
Other
Accumulated Depreciation Impairment Property Plant Equipment     464928   
Additions Other Than Through Business Combinations Property Plant Equipment     1 856    
Amounts Owed To Group Undertakings Participating Interests     58 954156 385   
Average Number Employees During Period       2 2
Corporation Tax Payable      20 054   
Creditors  10155 907108 33261 444180 43164 74763 14763 992
Depreciation Rate Used For Property Plant Equipment     2525   
Fixed Assets     1 4921 028671302100
Increase From Depreciation Charge For Year Property Plant Equipment     464464   
Investments     100100   
Investments Fixed Assets     100100   
Investments In Group Undertakings     100100   
Net Current Assets Liabilities-61 202-87 609-9 010 -78175 211160 3965 912-38 357-63 806
Other Creditors    107 5511 5003 000   
Property Plant Equipment Gross Cost     1 8561 856   
Total Assets Less Current Liabilities-61 202-87 609-9 010 -108 33276 703161 4246 583-38 055-63 706
Trade Creditors Trade Payables    781990992   
Creditors Due After One Year  125 335       
Creditors Due Within One Year61 20287 6099 010       
Number Shares Allotted 10 00010 000       
Other Creditors After One Year  125 335       
Par Value Share 00       
Non-instalment Debts Due After5 Years61 20287 609        
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements