FERRY MANAGEMENT SERVICES LIMITED - AYLESFORD
Company Profile | Company Filings |
Overview
FERRY MANAGEMENT SERVICES LIMITED is a Private Limited Company from AYLESFORD ENGLAND and has the status: Active.
FERRY MANAGEMENT SERVICES LIMITED was incorporated 40 years ago on 10/06/1983 and has the registered number: 01730854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FERRY MANAGEMENT SERVICES LIMITED was incorporated 40 years ago on 10/06/1983 and has the registered number: 01730854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FERRY MANAGEMENT SERVICES LIMITED - AYLESFORD
This company is listed in the following categories:
52220 - Service activities incidental to water transportation
52220 - Service activities incidental to water transportation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
380A NEW HYTHE LANE
AYLESFORD
KENT
ME20 6RZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNIFER NORMA RELF | Aug 1943 | British | Director | 2015-04-02 | CURRENT |
DR WILLIAM TREVOR MOSES | Mar 1951 | British | Director | 1996-01-02 | CURRENT |
DR WILLIAM TREVOR MOSES | Mar 1951 | British | Secretary | 1999-06-08 | CURRENT |
MR DAVID JOHN THURMAN | Mar 1947 | British | Director | RESIGNED | |
SOREN VIKTOR PETTERSSON | Sep 1943 | Director | 1996-04-24 UNTIL 1999-06-08 | RESIGNED | |
PAUL MICHAEL PASCAN | Dec 1951 | British | Director | 1993-02-22 UNTIL 1996-04-24 | RESIGNED |
BRENDA NEWALL | Oct 1942 | British | Director | 1999-06-08 UNTIL 2002-02-15 | RESIGNED |
CAPTAIN ROBERT SMITH MCWILLIAM | May 1950 | British | Director | 1997-03-17 UNTIL 1999-01-29 | RESIGNED |
MR STUART JOHN MCCULLOCH | Dec 1946 | British | Director | 2003-06-17 UNTIL 2014-10-08 | RESIGNED |
MR MICHAEL JAMES KINGSHOTT | Oct 1946 | British | Director | RESIGNED | |
HANS-HENNING MUHL CHRISTNER | Dec 1940 | Swedish | Director | 1995-05-10 UNTIL 1995-12-31 | RESIGNED |
SOREN VIKTOR PETTERSSON | Sep 1943 | Secretary | 1997-03-17 UNTIL 1999-06-08 | RESIGNED | |
PAUL MICHAEL PASCAN | Dec 1951 | British | Secretary | RESIGNED | |
MR DAVID KEITH LITTLE | Jul 1957 | British | Secretary | 1996-04-24 UNTIL 1997-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr William Trevor Moses | 2017-06-05 | 3/1951 | Faversham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ferry Management Services Limited | 2023-03-15 | 30-06-2022 | £15,893 Cash £-44,726 equity |
Ferry Management Services Limited | 2021-12-30 | 30-06-2021 | £587,310 Cash £-7,691 equity |
FERRY MANAGEMENT SERVICES LIMITED | 2020-10-15 | 30-06-2020 | £642,394 Cash £15,534 equity |
FERRY MANAGEMENT SERVICES LIMITED | 2020-02-11 | 30-06-2019 | £777,195 Cash £5,768 equity |
FERRY MANAGEMENT SERVICES LIMITED | 2018-10-26 | 30-06-2018 | £801,181 Cash £14,898 equity |
FERRY MANAGEMENT SERVICES LIMITED | 2017-10-28 | 30-06-2017 | £808,074 Cash £53,461 equity |
FERRY MANAGEMENT SERVICES LIMITED | 2016-10-19 | 30-06-2016 | £813,967 Cash £125,207 equity |
FERRY MANAGEMENT SERVICES LIMITED Accounts filed on 30-06-2015 | 2016-02-02 | 30-06-2015 | £890,277 Cash £198,146 equity |
FERRY MANAGEMENT SERVICES LIMITED Accounts filed on 30-06-2014 | 2014-11-04 | 30-06-2014 | £887,647 Cash £222,738 equity |