South West Boat Transport Limited LYMINGTON


South West Boat Transport started in year 2005 as Private Limited Company with registration number 05662886. The South West Boat Transport company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lymington at 4 Conference Place. Postal code: SO41 3TQ. Since 15th January 2014 South West Boat Transport Limited is no longer carrying the name Plymouth Powerboat School.

There is a single director in the firm at the moment - Michael W., appointed on 28 December 2005. In addition, a secretary was appointed - Deborah W., appointed on 10 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PL4 0LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1087108 . It is located at Queen Annes Battery Marina, Plymouth with a total of 1 carsand 1 trailers.

South West Boat Transport Limited Address / Contact

Office Address 4 Conference Place
Town Lymington
Post code SO41 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662886
Date of Incorporation Wed, 28th Dec 2005
Industry Other sports activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Deborah W.

Position: Secretary

Appointed: 10 October 2022

Michael W.

Position: Director

Appointed: 28 December 2005

Elizabeth W.

Position: Secretary

Appointed: 26 June 2019

Resigned: 10 October 2022

Sara T.

Position: Secretary

Appointed: 28 April 2017

Resigned: 26 June 2019

Kevin B.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

Kevin B.

Position: Director

Appointed: 01 January 2010

Resigned: 10 January 2014

Elizabeth W.

Position: Secretary

Appointed: 28 December 2005

Resigned: 28 April 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Michael W. This PSC and has 25-50% shares.

Michael W.

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

Company previous names

Plymouth Powerboat School January 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 79234 57552 920-44 252-28 818-12 110-21 057      
Balance Sheet
Cash Bank On Hand           143 23198 640
Current Assets30 14929 53633 5199 51531 9328 885 51 13771 33152 208147 621187 943139 513
Debtors6 6375 97629 5682 9003 200      44 71240 873
Net Assets Liabilities      21 0575 46628 60766 294104 125297 986331 979
Property Plant Equipment           227 420491 350
Cash Bank In Hand23 51223 5603 9516 61528 732        
Net Assets Liabilities Including Pension Asset Liability18 79234 57552 920-44 252-28 818-12 110-21 057      
Tangible Fixed Assets89 278154 492153 54124 87620 647        
Reserves/Capital
Profit Loss Account Reserve3 70416 39518 344-42 027-26 593        
Shareholder Funds18 79234 57552 920-44 252-28 818-12 110-21 057      
Called Up Share Capital 1111        
Other
Accumulated Depreciation Impairment Property Plant Equipment           47 56469 852
Average Number Employees During Period        33446
Called Up Share Capital Not Paid           11
Called Up Share Capital Not Paid Not Expressed As Current Asset       11111 
Creditors      12 38959 25467 00227 30454 38063 79335 989
Disposals Decrease In Depreciation Impairment Property Plant Equipment            15 869
Disposals Property Plant Equipment            74 680
Fixed Assets89 278154 492153 54124 87620 64745 49226 32339 57440 76852 88072 374227 420491 350
Increase From Depreciation Charge For Year Property Plant Equipment            38 157
Net Current Assets Liabilities-16 499-19 403-17 975-15 6274 036-4 101-12 3898 1174 32924 90493 241124 150103 524
Property Plant Equipment Gross Cost           274 984561 202
Total Additions Including From Business Combinations Property Plant Equipment            360 898
Total Assets Less Current Liabilities72 779135 089135 5669 24924 68341 39113 93431 45745 09877 785165 616351 571594 875
Creditors Due After One Year Total Noncurrent Liabilities53 987100 514           
Creditors Due Within One Year Total Current Liabilities46 64848 939           
Other Aggregate Reserves15 08818 17934 575-2 226-2 226        
Tangible Fixed Assets Additions 82 59948 5112 907         
Tangible Fixed Assets Cost Or Valuation89 278154 492153 54130 02124 876        
Tangible Fixed Assets Depreciation 17 38519 8275 1454 229        
Tangible Fixed Assets Depreciation Charge For Period 17 385           
Creditors Due After One Year 100 51482 64653 50153 50153 50134 991      
Creditors Due Within One Year 48 93951 49425 14227 89612 98612 389      
Other Debtors Due After One Year 5 97629 568          
Tangible Fixed Assets Depreciation Charged In Period  19 8275 1454 229        
Tangible Fixed Assets Disposals  29 635126 427         

Transport Operator Data

Queen Annes Battery Marina
City Plymouth
Post code PL4 0LP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 27th May 2023 secretary's details were changed
filed on: 9th, June 2023
Free Download (1 page)

Company search