Plymouth Boat Park Limited CORNWALL


Founded in 2008, Plymouth Boat Park, classified under reg no. 06485623 is an active company. Currently registered at Carbeile Wharf PL11 2NW, Cornwall the company has been in the business for 16 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Shaun H. and Trevor H.. In addition one secretary - Trevor H. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Plymouth Boat Park Limited Address / Contact

Office Address Carbeile Wharf
Office Address2 Torpoint
Town Cornwall
Post code PL11 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06485623
Date of Incorporation Mon, 28th Jan 2008
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Shaun H.

Position: Director

Appointed: 28 January 2008

Trevor H.

Position: Director

Appointed: 28 January 2008

Trevor H.

Position: Secretary

Appointed: 28 January 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2008

Resigned: 28 January 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 January 2008

Resigned: 28 January 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Shaun H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Trevor H. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 71922 60963 33415 46835 33117 07951 861
Current Assets995 6501 265 2331 008 6511 329 3411 451 4911 347 3581 349 703
Debtors5 06226 51138 208441 781206 52539 408366 508
Net Assets Liabilities737 862769 962873 005901 6191 050 3041 144 2991 093 386
Other Debtors5 0624 51128 408333 051194 08830 662352 619
Property Plant Equipment1 128 5001 318 0911 325 2741 489 2641 628 1031 624 3081 669 675
Total Inventories982 8691 216 113907 109872 0921 209 6351 290 871931 334
Other
Accrued Liabilities Deferred Income5 4255 7006 0006 2005 9506 6107 095
Accumulated Depreciation Impairment Property Plant Equipment33 90939 37245 88451 08155 62959 42475 546
Amounts Owed By Group Undertakings Participating Interests   500500876876
Average Number Employees During Period2444344
Bank Borrowings Overdrafts219 461162 92854 218323 913128 864215 665100 310
Creditors623 785715 303622 011890 848897 723805 134971 752
Depreciation Rate Used For Property Plant Equipment 25252525 25
Fixed Assets1 128 5001 318 0911 325 2741 489 2641 628 1031 624 3081 669 675
Increase From Depreciation Charge For Year Property Plant Equipment 5 4636 5125 1974 548 16 122
Net Current Assets Liabilities371 865549 930386 640438 493553 768542 224377 951
Other Creditors      26 365
Property Plant Equipment Gross Cost1 162 4091 357 4631 371 1581 540 3451 683 7321 683 7321 745 221
Provisions For Liabilities Balance Sheet Subtotal3 2572 6724 4093 7263 3962 880 
Total Additions Including From Business Combinations Property Plant Equipment    143 387 61 489
Total Assets Less Current Liabilities1 500 3651 868 0211 711 9141 927 7572 181 8712 166 5322 047 626
Trade Creditors Trade Payables7 31819 7368 28917 67819 3096 56315 660
Trade Debtors Trade Receivables 22 0009 800108 23011 9377 87013 013
Advances Credits Directors322 468116 70425 835329 524190 38626 896340 745
Advances Credits Made In Period Directors30 163205 76425 835303 689189 58427 218349 864
Advances Credits Repaid In Period Directors  116 704 328 722190 70836 015

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023/01/28
filed on: 6th, February 2023
Free Download (5 pages)

Company search

Advertisements