Subaqua Pro Limited CORNWALL


Subaqua Pro started in year 1978 as Private Limited Company with registration number 01348889. The Subaqua Pro company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Cornwall at 5/7 Berry Road. Postal code: TR7 1AD.

The company has 5 directors, namely Darren S., Michelle S. and Gary S. and others. Of them, Trevor S., Karen S. have been with the company the longest, being appointed on 5 April 1992 and Darren S. and Michelle S. and Gary S. have been with the company for the least time - from 1 December 2015. As of 9 July 2025, there was 1 ex director - Marie S.. There were no ex secretaries.

Subaqua Pro Limited Address / Contact

Office Address 5/7 Berry Road
Office Address2 Newquay
Town Cornwall
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348889
Date of Incorporation Thu, 19th Jan 1978
Industry Renting and operating of Housing Association real estate
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (312 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Karen S.

Position: Secretary

Resigned:

Darren S.

Position: Director

Appointed: 01 December 2015

Michelle S.

Position: Director

Appointed: 01 December 2015

Gary S.

Position: Director

Appointed: 01 December 2015

Trevor S.

Position: Director

Appointed: 05 April 1992

Karen S.

Position: Director

Appointed: 05 April 1992

Marie S.

Position: Director

Appointed: 01 December 2015

Resigned: 07 February 2025

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Trevor S. The abovementioned PSC has significiant influence or control over this company,.

Trevor S.

Notified on 5 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 475 7501 501 0551 523 325       
Balance Sheet
Cash Bank In Hand8 7688 2893 269       
Cash Bank On Hand  3 26911 91113 85715 72049 76150 84322 43025 067
Current Assets12 05729 80654 63840 52338 38332 86256 96584 25945 14648 899
Debtors3 28921 51762 97928 61224 52617 1427 20433 41622 71623 832
Net Assets Liabilities  1 527 1391 563 2041 607 9301 636 7881 682 0901 726 3321 728 9531 760 852
Net Assets Liabilities Including Pension Asset Liability1 475 7501 501 0551 523 325       
Other Debtors  9019342811 2918255186325 640
Property Plant Equipment  1 953 2791 959 4321 956 6361 957 1971 962 5521 966 9571 965 5001 963 525
Tangible Fixed Assets1 947 7821 952 7661 953 279       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve19 17144 47666 746       
Shareholder Funds1 475 7501 501 0551 523 325       
Other
Amount Specific Advance Or Credit Directors 13 7187 710811 1965 385435431 1431 143
Amount Specific Advance Or Credit Made In Period Directors  20 0093 6814 5156 5892 4003 4002 0009 700
Amount Specific Advance Or Credit Repaid In Period Directors  12 2993 6003 4002 4007 8283 9002 6009 200
Accrued Liabilities  2 4452 7442 6602 4502 4502 4502 7802 740
Accumulated Depreciation Impairment Property Plant Equipment  65 24569 14771 94374 96279 87986 23048 19153 922
Amounts Owed By Directors   26 39222 23213 737    
Average Number Employees During Period   6666666
Corporation Tax Payable  6 3717 39510 9876 6339 6969 6173 5427 733
Creditors  435 569391 569351 548321 203304 824287 824241 201202 935
Creditors Due After One Year457 669447 669435 569       
Creditors Due Within One Year25 51333 27759 904       
Increase From Depreciation Charge For Year Property Plant Equipment   3 9022 7963 0194 9176 3516 1575 731
Loans From Directors   663      
Loans From Parent Entities   391 569351 548321 203    
Net Current Assets Liabilities-13 456-3 47110 158-2 7534 2532 34127 42950 2157 4352 706
Number Shares Allotted 5 0005 000       
Other Creditors  11 02410 42410 42410 42410 42410 42410 42410 424
Other Taxation Social Security Payable  4 1553 5773 290533411 5284 745 
Par Value Share 11       
Prepayments  1 0261 2862 0132 1142 1981 6191 4181 407
Property Plant Equipment Gross Cost  2 018 5242 028 5792 028 5792 032 1592 042 4312 053 1872 013 6912 017 447
Provisions For Liabilities Balance Sheet Subtotal  7291 9061 4111 5473 0673 0162 7812 444
Provisions For Liabilities Charges907571729       
Revaluation Reserve1 306 6371 306 6371 306 637       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Share Premium Account144 942144 942144 942       
Tangible Fixed Assets Cost Or Valuation2 008 9042 015 9092 018 524       
Tangible Fixed Assets Depreciation61 12263 14365 245       
Total Additions Including From Business Combinations Property Plant Equipment   10 055 3 58010 27210 7565 7413 756
Total Assets Less Current Liabilities1 934 3261 949 2951 959 6231 956 6791 960 8891 959 5381 989 9812 017 1721 972 9351 966 231
Trade Creditors Trade Payables  20 48518 4736 76910 9616 1826 68210 7345 396
Trade Debtors Trade Receivables         11 185
Advances Credits Directors2 36113 7187 780       
Advances Credits Made In Period Directors30 21926 661        
Advances Credits Repaid In Period Directors40 82010 582        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        44 196 
Disposals Property Plant Equipment        45 237 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 22nd, August 2024
Free Download (10 pages)

Company search

Advertisements