The Dartmouth-kingswear Floating Bridge Company Limited DARTMOUTH


The Dartmouth-kingswear Floating Bridge Company started in year 2001 as Private Limited Company with registration number 04261303. The The Dartmouth-kingswear Floating Bridge Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dartmouth at Dart Marina. Postal code: TQ6 9PH. Since August 10, 2006 The Dartmouth-kingswear Floating Bridge Company Limited is no longer carrying the name The Dartmouth-kingswear Floating Bridge Company Holdings.

At present there are 3 directors in the the company, namely Paul D., Lynda R. and Richard S.. In addition one secretary - Lynda R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Dartmouth-kingswear Floating Bridge Company Limited Address / Contact

Office Address Dart Marina
Office Address2 Sandquay Road
Town Dartmouth
Post code TQ6 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261303
Date of Incorporation Mon, 30th Jul 2001
Industry Inland passenger water transport
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Paul D.

Position: Director

Appointed: 01 June 2016

Lynda R.

Position: Director

Appointed: 01 June 2016

Lynda R.

Position: Secretary

Appointed: 19 October 2015

Richard S.

Position: Director

Appointed: 22 November 2001

David W.

Position: Director

Appointed: 17 September 2008

Resigned: 31 October 2013

Mark G.

Position: Director

Appointed: 26 April 2006

Resigned: 30 September 2008

Anthony T.

Position: Secretary

Appointed: 26 April 2006

Resigned: 27 October 2015

Carol H.

Position: Secretary

Appointed: 01 May 2004

Resigned: 30 April 2006

Anthony T.

Position: Director

Appointed: 01 April 2004

Resigned: 23 October 2020

Paul T.

Position: Director

Appointed: 30 September 2003

Resigned: 01 December 2015

Anna S.

Position: Secretary

Appointed: 22 November 2001

Resigned: 01 May 2004

Dennis L.

Position: Director

Appointed: 22 November 2001

Resigned: 31 March 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 22 November 2001

Dla Nominees Limited

Position: Nominee Director

Appointed: 30 July 2001

Resigned: 22 November 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 22 November 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we discovered, there is Richard S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paul D. This PSC has significiant influence or control over the company,. The third one is Lynda R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Paul D.

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

Lynda R.

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

Anthony T.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: 25-50% shares

Gary H.

Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: 25-50% shares

Company previous names

The Dartmouth-kingswear Floating Bridge Company Holdings August 10, 2006
Broomco (2655) November 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand202329 923
Debtors104 559105 080
Net Assets Liabilities3 267 6803 824 195
Other Debtors1 5201 514
Property Plant Equipment4 009 0073 987 457
Other
Accrued Liabilities Deferred Income35 65326 010
Accumulated Amortisation Impairment Intangible Assets480 000520 000
Accumulated Depreciation Impairment Property Plant Equipment1 266 9101 351 509
Average Number Employees During Period1716
Bank Borrowings Overdrafts1 348 0181 195 339
Corporation Tax Payable167 825122 879
Creditors1 348 0181 195 339
Disposals Decrease In Depreciation Impairment Property Plant Equipment -21 555
Disposals Property Plant Equipment -21 555
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-107 831-16 383
Increase From Amortisation Charge For Year Intangible Assets 40 000
Increase From Depreciation Charge For Year Property Plant Equipment 106 154
Intangible Assets1 520 0001 480 000
Intangible Assets Gross Cost2 000 0002 000 000
Net Deferred Tax Liability Asset466 108482 491
Nominal Value Allotted Share Capital300 002300 002
Number Shares Issued Fully Paid 300 002
Other Creditors11 29626 998
Other Provisions Balance Sheet Subtotal466 108482 491
Other Taxation Payable4 9095 346
Par Value Share 1
Prepayments Accrued Income80 14968 239
Property Plant Equipment Gross Cost5 275 9175 338 966
Recoverable Value-added Tax21 29734 032
Remaining Financial Commitments1 0401 264
Total Additions Including From Business Combinations Property Plant Equipment 84 604
Trade Creditors Trade Payables106 85666 522
Trade Debtors Trade Receivables1 5931 295
Useful Life Intangible Assets Years 50
Useful Life Property Plant Equipment Years 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements