Aghinver Boat Co. Limited ENNISKILLEN


Founded in 1973, Aghinver Boat, classified under reg no. NI009599 is an active company. Currently registered at 167 Crevinish Road, Aghinver BT94 1JY, Enniskillen the company has been in the business for 51 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Carolyn M., John M. and Elizabeth M. and others. In addition one secretary - Elizabeth M. - is with the firm. As of 15 May 2024, there was 1 ex director - Joan M.. There were no ex secretaries.

Aghinver Boat Co. Limited Address / Contact

Office Address 167 Crevinish Road, Aghinver
Office Address2 Lisnarick
Town Enniskillen
Post code BT94 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009599
Date of Incorporation Tue, 10th Jul 1973
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Carolyn M.

Position: Director

Appointed: 18 March 2016

John M.

Position: Director

Appointed: 30 November 2000

Elizabeth M.

Position: Director

Appointed: 10 July 1973

Elizabeth M.

Position: Secretary

Appointed: 10 July 1973

Michael M.

Position: Director

Appointed: 10 July 1973

Joan M.

Position: Director

Appointed: 10 July 1973

Resigned: 08 September 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Elizabeth M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elizabeth M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

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

Carolyn M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand30 47331 560355
Current Assets506 828481 571858 238
Debtors435 705409 011813 083
Net Assets Liabilities375 453347 703393 007
Other Debtors281 488277 2476 656
Property Plant Equipment1 078 2911 041 286652 824
Total Inventories40 65041 00044 800
Other
Accrued Liabilities85 527114 642 
Accumulated Depreciation Impairment Property Plant Equipment1 235 6901 278 022375 000
Additions Other Than Through Business Combinations Property Plant Equipment 49 767204 292
Amounts Owed By Related Parties 162 701724 236
Average Number Employees During Period887
Bank Borrowings49 083  
Creditors81 08331 20030 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment -24 635-937 314
Disposals Property Plant Equipment -44 434-1 495 776
Fixed Assets1 078 3641 041 359652 897
Increase From Depreciation Charge For Year Property Plant Equipment 66 96734 292
Investments Fixed Assets737373
Investments In Subsidiaries737373
Net Current Assets Liabilities-498 600-547 704-184 740
Number Shares Issued Fully Paid22 00022 00022 000
Other Creditors43 90159 575 
Other Inventories40 65041 00044 800
Other Remaining Borrowings32 00031 20030 400
Par Value Share 11
Property Plant Equipment Gross Cost2 313 9752 319 3081 027 824
Provisions For Liabilities Balance Sheet Subtotal123 228114 75244 750
Taxation Social Security Payable38 86720 444 
Total Assets Less Current Liabilities579 764493 655468 157
Total Borrowings81 08331 200 
Trade Debtors Trade Receivables154 217131 76482 191
Advances Credits Directors32 094  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 12th, September 2023
Free Download (12 pages)

Company search

Advertisements