Venetian Marine (nantwich) Limited DAVENTRY


Founded in 1968, Venetian Marine (nantwich), classified under reg no. 00939718 is an active company. Currently registered at Whilton Locks NN11 2NH, Daventry the company has been in the business for fifty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Charles S., Robert S. and Nigel S. and others. In addition one secretary - Nigel S. - 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.

Venetian Marine (nantwich) Limited Address / Contact

Office Address Whilton Locks
Office Address2 Whilton
Town Daventry
Post code NN11 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939718
Date of Incorporation Tue, 1st Oct 1968
Industry Other retail sale not in stores, stalls or markets
Industry Repair and maintenance of ships and boats
End of financial Year 31st March
Company age 56 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Charles S.

Position: Director

Appointed: 06 November 2014

Robert S.

Position: Director

Appointed: 06 November 2014

Nigel S.

Position: Secretary

Appointed: 01 December 2011

Nigel S.

Position: Director

Appointed: 01 December 2011

Richard S.

Position: Director

Appointed: 01 December 2011

Russell D.

Position: Director

Appointed: 06 April 2002

Resigned: 13 September 2011

John D.

Position: Secretary

Appointed: 24 April 1995

Resigned: 01 December 2011

Russell D.

Position: Director

Appointed: 24 April 1995

Resigned: 26 April 1999

James D.

Position: Director

Appointed: 24 April 1995

Resigned: 01 April 2004

Dorothy D.

Position: Secretary

Appointed: 05 September 1994

Resigned: 28 March 1995

Avice D.

Position: Secretary

Appointed: 01 September 1992

Resigned: 05 September 1994

John D.

Position: Director

Appointed: 01 September 1992

Resigned: 01 December 2011

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Whilton Marina Limited from Daventry, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whilton Marina Limited

Whilton Locks Whilton, Daventry, Northamptonshire, NN11 2NH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 02113148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 59047 51149 66485 74137 095103 357
Current Assets349 751184 773164 557188 368175 819241 254
Debtors10 66110 26211 39310 12718 72418 897
Net Assets Liabilities630 482682 9101 551 8501 674 8481 735 6701 756 292
Property Plant Equipment1 435 7121 429 3572 422 0002 414 1962 407 5852 402 011
Total Inventories141 500127 000103 50092 500120 000119 000
Other
Accrued Liabilities Deferred Income10 29322 7196 80011 07317 11412 000
Accumulated Amortisation Impairment Intangible Assets2 1702 1702 1702 1702 170 
Accumulated Depreciation Impairment Property Plant Equipment251 725264 555271 912279 716286 327291 901
Amounts Owed To Group Undertakings994 776856 779768 515626 215567 440539 783
Average Number Employees During Period666666
Corporation Tax Payable33 29713 21414 06729 68315 10919 483
Creditors994 776856 779768 515626 215567 440539 783
Fixed Assets1 435 7121 429 3572 422 0002 414 1962 407 5852 402 011
Increase From Depreciation Charge For Year Property Plant Equipment 12 8307 3577 8046 6115 574
Intangible Assets Gross Cost2 1702 1702 1702 1702 170 
Net Current Assets Liabilities195 917113 59689 79277 89686 871145 164
Other Creditors45 1359 93815 36544 24626 3241 415
Other Taxation Social Security Payable4 9692 8584 4291 8454 8733 773
Prepayments Accrued Income9 9459 7539 8059 90918 42418 832
Property Plant Equipment Gross Cost1 687 4371 693 9122 693 9122 693 9122 693 912 
Provisions For Liabilities Balance Sheet Subtotal6 3713 264191 427191 029191 346251 100
Total Additions Including From Business Combinations Property Plant Equipment 6 475    
Total Assets Less Current Liabilities1 631 6291 542 9532 511 7922 492 0922 494 4562 547 175
Trade Creditors Trade Payables36 41513 68324 94611 95621 31936 811
Trade Debtors Trade Receivables7165091 58821830065
Value-added Tax Payable23 7258 765    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 0695 0692 957
Payments Received On Account     9 938
Total Increase Decrease From Revaluations Property Plant Equipment  1 000 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to March 31, 2023
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements