Thames Boat Charters Limited AMERSHAM


Thames Boat Charters started in year 2006 as Private Limited Company with registration number 05909142. The Thames Boat Charters company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Amersham at Hollydyke House. Postal code: HP7 0RD. Since Wednesday 9th July 2008 Thames Boat Charters Limited is no longer carrying the name Ipg Boat Charters.

The company has one director. Robert W., appointed on 17 August 2006. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Malcolm B.. There were no ex secretaries.

Thames Boat Charters Limited Address / Contact

Office Address Hollydyke House
Office Address2 Little Missenden
Town Amersham
Post code HP7 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05909142
Date of Incorporation Thu, 17th Aug 2006
Industry Inland passenger water transport
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Robert W.

Position: Director

Appointed: 17 August 2006

Commercial Secretariat Limited

Position: Corporate Secretary

Appointed: 17 August 2006

Resigned: 06 January 2014

Malcolm B.

Position: Director

Appointed: 17 August 2006

Resigned: 01 April 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Robert W. The abovementioned PSC has significiant influence or control over the company,.

Robert W.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Ipg Boat Charters July 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-97 283-100 481-103 639-107 619-119 551       
Balance Sheet
Cash Bank On Hand        1 2501 256  
Current Assets2 2101 1813 2293 7325 4603 4088974431 2661 2723 2011 780
Debtors1 09125342261    1616  
Net Assets Liabilities    -119 553-127 520-138 008146 944155 424-231 486-139 557-148 030
Property Plant Equipment        116 06850 000  
Cash Bank In Hand1 1199282 8073 671        
Net Assets Liabilities Including Pension Asset Liability-97 283-100 481-103 639-107 620-119 551       
Tangible Fixed Assets78 11883 84889 10594 143        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve-97 383-100 581-103 739-107 720        
Shareholder Funds-97 283-100 481-103 639-107 619-119 551       
Other
Accumulated Depreciation Impairment Property Plant Equipment        3 2583 271  
Creditors    235 205244 677253 658262 119272 759182 758192 758203 757
Depreciation Amortisation Impairment Expense    95542821    
Fixed Assets78 11883 84889 10594 143110 194113 749114 753114 732116 06950 00050 00053 947
Increase From Depreciation Charge For Year Property Plant Equipment         13  
Net Current Assets Liabilities2 210-184 329-192 744-201 763-229 745-241 269-252 761261 676271 493-181 486-189 557-201 977
Other Operating Expenses Format2    11 8377 95410 4568 375  8 0718 472
Other Operating Income Format2         24 653  
Profit Loss    -11 932-7 954-10 488-8 396 24 653-8 071-8 472
Property Plant Equipment Gross Cost        119 32653 271  
Total Assets Less Current Liabilities80 32885 029-103 639-107 619-119 551-127 520-138 008146 944155 424-131 486-139 557-148 030
Total Increase Decrease From Revaluations Property Plant Equipment         -66 055  
Creditors Due After One Year177 611185 510          
Creditors Due Within One Year 185 510195 973205 495235 205       
Number Shares Allotted100100100100        
Other Creditors Due Within One Year 185 510195 973         
Par Value Share1111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 5 956 5 165        
Tangible Fixed Assets Cost Or Valuation80 63686 59392 02097 184        
Tangible Fixed Assets Depreciation2 5182 7442 9143 041        
Tangible Fixed Assets Depreciation Charged In Period 226 127        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements