Porthleven Supermarket Limited HELSTON


Founded in 1995, Porthleven Supermarket, classified under reg no. 03009473 is an active company. Currently registered at Porthleven Supermarket Harbour Head TR13 9JA, Helston the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 3rd Jan 1997 Porthleven Supermarket Limited is no longer carrying the name Porthleven Charterers.

At present there are 2 directors in the the firm, namely Andrew P. and Margaret P.. In addition one secretary - Laura H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stanley R. who worked with the the firm until 15 September 2008.

Porthleven Supermarket Limited Address / Contact

Office Address Porthleven Supermarket Harbour Head
Office Address2 Porthleven
Town Helston
Post code TR13 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009473
Date of Incorporation Fri, 13th Jan 1995
Industry
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Andrew P.

Position: Director

Appointed: 23 September 2014

Laura H.

Position: Secretary

Appointed: 15 September 2008

Margaret P.

Position: Director

Appointed: 09 December 1996

Eleanor W.

Position: Director

Appointed: 09 December 1996

Resigned: 15 July 1997

Stella S.

Position: Director

Appointed: 09 December 1996

Resigned: 01 January 1997

Philip P.

Position: Director

Appointed: 13 February 1995

Resigned: 26 August 2014

Stanley R.

Position: Secretary

Appointed: 13 February 1995

Resigned: 15 September 2008

William W.

Position: Director

Appointed: 13 February 1995

Resigned: 19 July 1999

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 1995

Resigned: 13 February 1995

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1995

Resigned: 13 February 1995

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Andrew P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Porthleven Holdings Ltd that put Helston, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Margaret P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Porthleven Holdings Ltd

Coscutter Harbour Head, Porthleven, Helston, TR13 9JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Margaret P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Porthleven Charterers January 3, 1997
Galecharm June 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth113 633108 471       
Balance Sheet
Cash Bank On Hand 60 22283 67789 52299 118446 386539 352701 818858 240
Current Assets210 331200 906267 587289 640371 788555 479646 412828 195979 241
Debtors78 64763 531103 732117 280187 94511 87717 92233 67820 752
Net Assets Liabilities      108 514160 622208 613
Other Debtors 4 5695 2077 3297 9578 44212 6909 22611 151
Property Plant Equipment     2 4531 7373 8373 720
Total Inventories 77 15380 17882 83884 72597 21689 13892 699 
Cash Bank In Hand56 98160 222       
Stocks Inventory74 70377 153       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve113 631108 469       
Shareholder Funds113 633108 471       
Other
Accumulated Depreciation Impairment Property Plant Equipment     4101 1263 3266 339
Amounts Owed By Related Parties 53 93394 173109 789177 091 1 2631 2501 250
Average Number Employees During Period    2627242626
Balances Amounts Owed To Related Parties     368 252   
Corporation Tax Payable 13 71120 94119 08917 67224 47824 34334 733 
Creditors 92 435115 350114 719121 531503 821539 635670 710773 648
Future Minimum Lease Payments Under Non-cancellable Operating Leases    39 000962 000923 000884 000845 000
Increase From Depreciation Charge For Year Property Plant Equipment     4107162 2003 013
Net Current Assets Liabilities  152 237174 921250 25751 658106 777157 485205 593
Number Shares Issued Fully Paid   2 222 
Other Creditors 14 39812 54111 6439 441375 614420 492520 111618 825
Other Taxation Social Security Payable 5 6317 5256 87910 13110 74211 09315 52849 961
Par Value Share 1 1 1   
Property Plant Equipment Gross Cost     2 8632 8637 16310 059
Provisions For Liabilities Balance Sheet Subtotal       700700
Total Additions Including From Business Combinations Property Plant Equipment     2 863 4 3002 896
Total Assets Less Current Liabilities113 633108 471  250 25754 111108 514161 322209 313
Trade Creditors Trade Payables 58 69574 34377 10884 28792 98783 707100 338104 862
Trade Debtors Trade Receivables 5 0294 3521622 8973 4353 96923 2028 351
Creditors Due Within One Year96 69892 435       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements