South West Backpackers Limited CORNWALL


Founded in 2002, South West Backpackers, classified under reg no. 04419082 is an active company. Currently registered at 9 Lewarne Road TR7 3JR, Cornwall the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Sophia F., Jean S. and Michael S.. In addition one secretary - Jean S. - is with the company. Currenlty, the firm lists one former director, whose name is Raymond S. and who left the the firm on 19 May 2013. In addition, there is one former secretary - Tara R. who worked with the the firm until 16 September 2003.

South West Backpackers Limited Address / Contact

Office Address 9 Lewarne Road
Office Address2 Newquay
Town Cornwall
Post code TR7 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419082
Date of Incorporation Wed, 17th Apr 2002
Industry Youth hostels
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Sophia F.

Position: Director

Appointed: 28 November 2019

Jean S.

Position: Director

Appointed: 17 October 2013

Michael S.

Position: Director

Appointed: 17 October 2013

Jean S.

Position: Secretary

Appointed: 21 September 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 22 April 2002

Tara R.

Position: Secretary

Appointed: 17 April 2002

Resigned: 16 September 2003

Raymond S.

Position: Director

Appointed: 17 April 2002

Resigned: 19 May 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Sophia F. This PSC and has 75,01-100% shares. Another one in the PSC register is Michael S. This PSC has significiant influence or control over the company,.

Sophia F.

Notified on 18 November 2022
Nature of control: 75,01-100% shares

Michael S.

Notified on 7 February 2017
Ceased on 18 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 01331 425       
Balance Sheet
Cash Bank In Hand47 01543 686       
Cash Bank On Hand 43 68645 33246 83337 02849 75273 470122 249117 806
Current Assets58 67349 75548 70747 82138 85956 53775 206124 005119 623
Debtors11 6586 0693 3759881 8316 7851 7361 7561 817
Net Assets Liabilities 31 42549 14650 74639 70248 58462 471108 169111 123
Net Assets Liabilities Including Pension Asset Liability40 01331 425       
Other Debtors 2 516   5 000   
Property Plant Equipment 85 62279 90276 10275 02973 50972 31471 310 
Tangible Fixed Assets78 31485 622       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve39 91331 325       
Shareholder Funds40 01331 425       
Other
Accrued Liabilities 10 8621 2001 2001 2001 2001 2001 200770
Accumulated Depreciation Impairment Property Plant Equipment 104 447110 167113 967116 982118 502119 697120 701121 565
Average Number Employees During Period  5444444
Corporation Tax Payable  5 718843 4903 67710 5701 030
Corporation Tax Recoverable 1 7951 795 843843   
Creditors 101 57076 59171 17172 38479 94983 76387 13678 016
Creditors Due Within One Year94 898101 570       
Increase From Depreciation Charge For Year Property Plant Equipment  5 7203 8003 0151 5201 1951 004351
Net Current Assets Liabilities-36 225-51 815-27 884-23 350-33 525-23 412-8 55736 86941 607
Number Shares Allotted 100       
Other Taxation Social Security Payable 5768881 1791 4272 4373714501 373
Par Value Share 1       
Prepayments 1 7581 5809889889421 1701 3901 575
Property Plant Equipment Gross Cost 190 069190 069190 069192 011192 011192 01165 555 
Provisions For Liabilities Balance Sheet Subtotal 2 3822 8722 0061 8021 5131 28610930
Provisions For Liabilities Charges2 0762 382       
Recoverable Value-added Tax      566366242
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 14 267       
Tangible Fixed Assets Cost Or Valuation175 802190 069       
Tangible Fixed Assets Depreciation97 488104 447       
Tangible Fixed Assets Depreciation Charged In Period 6 959       
Total Additions Including From Business Combinations Property Plant Equipment    1 942    
Total Assets Less Current Liabilities42 08933 80752 01852 75241 50450 09763 757108 179112 053
Trade Creditors Trade Payables 13 5014 1991 8031 7951 77150372351
Loans From Directors    67 96274 05178 465  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements