FLUSHING FERRY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 3SH

Company number 05861381
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address 1 LANHYDROCK VILLAS, KENWYN ROAD, TRURO, CORNWALL, TR1 3SH
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 152,082 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FLUSHING FERRY LIMITED are www.flushingferry.co.uk, and www.flushing-ferry.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Flushing Ferry Limited is a Private Limited Company. The company registration number is 05861381. Flushing Ferry Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Flushing Ferry Limited is 1 Lanhydrock Villas Kenwyn Road Truro Cornwall Tr1 3sh. . HUDSON, Peter James is a Director of the company. Secretary HUDSON, Claire Jane has been resigned. Secretary HUDSON, Gareth James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUDSON, Gareth James has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Director
HUDSON, Peter James
Appointed Date: 27 February 2009
78 years old

Resigned Directors

Secretary
HUDSON, Claire Jane
Resigned: 26 March 2007
Appointed Date: 29 June 2006

Secretary
HUDSON, Gareth James
Resigned: 28 February 2009
Appointed Date: 26 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Director
HUDSON, Gareth James
Resigned: 28 February 2009
Appointed Date: 29 June 2006
52 years old

FLUSHING FERRY LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
18 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 152,082

08 Mar 2016
Total exemption full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 152,082

16 Dec 2014
Accounts for a dormant company made up to 25 March 2014
...
... and 44 more events
07 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Sep 2006
Particulars of mortgage/charge
29 Jun 2006
Secretary resigned
29 Jun 2006
Incorporation

FLUSHING FERRY LIMITED Charges

19 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Peter James Hudson, Gareth James Hudson, Alan Ros Fraser and Clare Jane Hudson
Description: All that f/h or l/h property owned by the company including…
23 April 2007
Marine mortgage
Delivered: 12 May 2007
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank Assets Finance Limited
Description: The vessel named miranda official number 912551,. see the…
23 April 2007
Deed of covenants
Delivered: 12 May 2007
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank Assets Finance Limited
Description: The vessel named miranda official number 912551,. see the…
29 August 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…