Tropic Breeze Limited PLYMOUTH


Founded in 2001, Tropic Breeze, classified under reg no. 04137790 is an active company. Currently registered at The Old Coach House Yealmbury Hill PL8 2JH, Plymouth the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2001/01/22 Tropic Breeze Limited is no longer carrying the name Tropical Resorts.

The firm has 3 directors, namely Catherine H., Mark F. and Joanne C.. Of them, Joanne C. has been with the company the longest, being appointed on 9 January 2001 and Catherine H. has been with the company for the least time - from 19 February 2024. Currently there is 1 former director listed by the firm - Simon C., who left the firm on 22 September 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Tropic Breeze Limited Address / Contact

Office Address The Old Coach House Yealmbury Hill
Office Address2 Yealmpton
Town Plymouth
Post code PL8 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137790
Date of Incorporation Tue, 9th Jan 2001
Industry Travel agency activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Catherine H.

Position: Director

Appointed: 19 February 2024

Mark F.

Position: Director

Appointed: 02 February 2006

Joanne C.

Position: Director

Appointed: 09 January 2001

Mark F.

Position: Secretary

Appointed: 22 September 2006

Resigned: 08 January 2024

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2001

Resigned: 09 January 2001

Simon C.

Position: Director

Appointed: 09 January 2001

Resigned: 22 September 2006

Simon C.

Position: Secretary

Appointed: 09 January 2001

Resigned: 22 September 2006

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 January 2001

Resigned: 09 January 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Joanne C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanne C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tropical Resorts January 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand673 1281 126 881935 9421 014 9251 427 7021 811 0001 142 093
Current Assets1 958 8212 157 3741 881 4211 662 6981 643 2002 498 0961 769 729
Debtors1 285 6931 030 493945 479705 113215 498687 096627 636
Net Assets Liabilities625 618773 414639 770732 616343 907670 794790 736
Other Debtors250 624108 08280 98082 93769 71418 52730 013
Property Plant Equipment425 847417 129432 170428 657406 840494 139653 242
Other
Accrued Liabilities Deferred Income     1 578 7841 323 272
Accumulated Depreciation Impairment Property Plant Equipment133 205147 71194 987114 173136 95292 043118 774
Amounts Owed By Related Parties275 36585 792     
Amounts Owed To Group Undertakings  16363825 000  
Amounts Owed To Group Undertakings Participating Interests    25 000  
Average Number Employees During Period 131412101012
Bank Borrowings Overdrafts2 122   83 333130 000100 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    312 893316 470307 470
Comprehensive Income Expense 177 797     
Corporation Tax Payable54 56245 907     
Creditors2 1221 785 2921 657 9331 428 1461 274 7601 795 5191 498 445
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 653 
Disposals Property Plant Equipment     24 033 
Dividends Paid30 00130 001308 000120 00020 000  
Fixed Assets425 849417 131432 170 406 840494 139653 242
Income Tax Expense Credit On Components Other Comprehensive Income 7 438     
Increase From Depreciation Charge For Year Property Plant Equipment 14 50619 22019 18622 77912 83226 731
Investments Fixed Assets22     
Net Current Assets Liabilities210 873372 082223 488234 552368 439702 577271 284
Nominal Value Allotted Share Capital   30 00130 001  
Number Shares Issued Fully Paid 60 00230 001 30 001  
Other Creditors67 46840 54848 09983 60047 449  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  71 944    
Other Disposals Property Plant Equipment  71 944    
Other Taxation Social Security Payable19 48157 74749 08130 378   
Par Value Share 11 1  
Profit Loss170 492185 235174 356126 178-368 709  
Property Plant Equipment Gross Cost559 052564 840527 157542 830543 792586 182772 016
Provisions For Liabilities Balance Sheet Subtotal8 98215 79915 88817 26114 70530 9228 388
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -44 088 
Total Additions Including From Business Combinations Property Plant Equipment 5 78834 26115 67396240 000185 834
Total Assets Less Current Liabilities636 722789 213655 658749 877775 2801 196 716924 526
Total Increase Decrease From Revaluations Property Plant Equipment     26 423 
Trade Creditors Trade Payables1 588 1891 686 9971 560 5901 313 5301 118 9792 135368
Trade Debtors Trade Receivables759 704836 619864 499622 176145 784668 569597 623
Transfers To From Retained Earnings Increase Decrease In Equity  -581-581-581  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 16th, July 2023
Free Download (12 pages)

Company search

Advertisements