You are here: bizstats.co.uk > a-z index > M list

M.b. Freight Forwarding Limited CRAIGAVON


Founded in 1993, M.b. Freight Forwarding, classified under reg no. NI027302 is an active company. Currently registered at 21 Moyraverty Road West BT65 5HU, Craigavon the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Thomas M. and Elizabeth B.. In addition one secretary - Elizabeth B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT65 5HU postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1115145 . It is located at 21 Moyraverty West Road, Moyraverty, Armagh with a total of 66 carsand 66 trailers.

M.b. Freight Forwarding Limited Address / Contact

Office Address 21 Moyraverty Road West
Office Address2 Moyraverty
Town Craigavon
Post code BT65 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027302
Date of Incorporation Fri, 12th Mar 1993
Industry Freight transport by road
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Thomas M.

Position: Director

Appointed: 01 November 2017

Elizabeth B.

Position: Secretary

Appointed: 12 September 2008

Elizabeth B.

Position: Director

Appointed: 12 March 1993

Paul J.

Position: Director

Appointed: 03 September 2012

Resigned: 01 January 2017

Carolyn B.

Position: Secretary

Appointed: 12 September 2008

Resigned: 16 March 2012

Stephen C.

Position: Director

Appointed: 05 June 2000

Resigned: 12 September 2008

Brian M.

Position: Director

Appointed: 05 June 2000

Resigned: 05 November 2006

Stephen C.

Position: Secretary

Appointed: 12 March 1993

Resigned: 12 September 2008

Ernest M.

Position: Director

Appointed: 12 March 1993

Resigned: 09 January 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Elizabeth B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ernest M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elizabeth B.

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

Ernest M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 28984 00385 2171 235 8442 076 5511 980 356
Current Assets1 602 6361 622 9152 224 8452 938 2834 091 0545 527 755
Debtors1 510 8591 488 9382 098 3731 661 3611 991 0603 464 363
Net Assets Liabilities564 003602 1011 108 8911 490 3832 767 5323 986 451
Other Debtors146 852134 238769 343141 361323 8931 641
Property Plant Equipment916 707754 831881 5141 048 8851 401 5611 314 462
Total Inventories53 48849 97441 25541 07823 44383 036
Other
Amount Specific Advance Or Credit Directors6 6872 771568 8271 3441 1611 341
Amount Specific Advance Or Credit Made In Period Directors282 620161 4532 771144 82916 2581 341
Amount Specific Advance Or Credit Repaid In Period Directors350 0002 771130 000715 00017 419298 137
Audit Fees Expenses     11 500
Company Contributions To Money Purchase Plans Directors    84 77177 288
Director Remuneration    85 39466 316
Number Directors Accruing Benefits Under Money Purchase Scheme    22
Accumulated Depreciation Impairment Property Plant Equipment1 126 2771 146 5681 164 4371 352 9011 472 7471 630 521
Additional Provisions Increase From New Provisions Recognised -18 38828 02228 055  
Average Number Employees During Period11812312011511197
Bank Borrowings Overdrafts55 26332 558168 594117 82389 58364 583
Creditors290 142256 011460 438584 417803 041620 386
Deferred Tax Liabilities130 103111 715139 737167 792243 499282 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment 239 774253 635122 848225 911264 363
Disposals Property Plant Equipment 546 989475 347159 857245 680268 993
Finance Lease Liabilities Present Value Total234 879223 453291 844466 594339 084397 711
Fixed Assets916 707754 831881 514   
Increase From Depreciation Charge For Year Property Plant Equipment 260 065271 504311 312345 757422 137
Merchandise53 48849 97441 25541 07823 443 
Net Current Assets Liabilities67 541214 996827 5521 193 7072 412 5113 575 316
Other Creditors537 200417 984202 959269 066240 53159 569
Other Investments Other Than Loans11    
Other Taxation Social Security Payable92 80171 290116 314505 901480 027 
Property Plant Equipment Gross Cost2 042 9841 901 3992 045 9512 401 7862 874 3082 944 983
Provisions130 103111 715139 737167 792243 499282 941
Provisions For Liabilities Balance Sheet Subtotal130 103111 715139 737167 792243 499282 941
Total Additions Including From Business Combinations Property Plant Equipment 405 404619 899515 692718 202339 668
Total Assets Less Current Liabilities984 248969 8271 709 0662 242 5923 814 0724 889 778
Trade Creditors Trade Payables400 067405 716501 580689 154555 787483 402
Trade Debtors Trade Receivables1 364 0071 354 7001 329 0301 520 0001 667 1671 617 065
Accrued Liabilities Deferred Income    176 807247 265
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    75 70739 442
Administrative Expenses    1 548 1851 579 218
Applicable Tax Rate    1919
Bank Borrowings    32 56225 000
Bank Overdrafts    30 552 
Capital Commitments     505 624
Cash Cash Equivalents Cash Flow Value    2 045 999 
Corporation Tax Payable    238 329379 949
Cost Sales    4 899 3424 791 824
Current Tax For Period    306 327434 129
Depreciation Amortisation Expense    345 757422 137
Depreciation Expense Property Plant Equipment    136 28563 027
Distribution Costs    2 314 3932 420 276
Dividends Paid    311 613392 885
Dividends Paid Classified As Financing Activities    -311 613-392 885
Dividends Paid On Shares Interim    311 613392 885
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities    176 393-118 552
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities    4 423 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    -195 839112 922
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables    -153 48818 602
Gain Loss On Disposal Assets Income Statement Subtotal    3 46811 360
Gain Loss On Disposals Property Plant Equipment    3 46811 360
Gross Profit Loss    5 767 7786 016 009
Income Taxes Paid Refund Classified As Operating Activities    -226 797-238 329
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    810 155-65 643
Increase Decrease In Current Tax From Adjustment For Prior Periods    -7 904 
Increase Decrease In Property Plant Equipment     124 454
Increase Decrease In Stocks Inventories Finished Goods Work In Progress    -17 63559 593
Interest Expense On Bank Loans Similar Borrowings    6 9006 900
Interest Expense On Bank Overdrafts    2 5274 912
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    19 31727 781
Interest Paid Classified As Operating Activities    -9 427-11 812
Interest Payable Similar Charges Finance Costs    28 74439 593
Net Cash Flows From Used In Financing Activities    178 1921 968 080
Net Cash Flows From Used In Investing Activities    693 870321 098
Net Cash Flows From Used In Operating Activities    -1 682 217-2 223 535
Net Cash Generated From Operations    -1 933 335-2 501 457
Net Interest Received Paid Classified As Investing Activities    -1 095-2 580
Number Shares Issued Fully Paid   30 00030 00030 000
Operating Profit Loss    1 922 7382 018 749
Other Deferred Tax Expense Credit     -14 738
Other Interest Receivable Similar Income Finance Income    1 09552 039
Other Operating Income Format1    17 5382 234
Par Value Share   111
Payments Finance Lease Liabilities Classified As Financing Activities    -278 186-390 793
Pension Other Post-employment Benefit Costs Other Pension Costs    145 808140 683
Prepayments Accrued Income    147 682177 541
Proceeds From Sales Property Plant Equipment    -23 237-15 990
Profit Loss    1 588 7621 611 804
Profit Loss On Ordinary Activities Before Tax    1 895 0892 031 195
Purchase Property Plant Equipment    -718 202-339 668
Raw Materials    23 44383 036
Repayments Borrowings Classified As Financing Activities    -35 619-32 561
Social Security Costs    218 026245 576
Staff Costs Employee Benefits Expense    2 994 4523 088 896
Tax Expense Credit Applicable Tax Rate    360 067385 927
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    2 9622 858
Tax Tax Credit On Profit Or Loss On Ordinary Activities    306 327419 391
Total Borrowings    63 11425 000
Total Operating Lease Payments    10 05224 830
Turnover Revenue    10 667 12010 807 833
Wages Salaries    2 630 6182 702 637

Transport Operator Data

21 Moyraverty West Road
Address Moyraverty , Craigavon
City Armagh
Post code BT65 5HU
Vehicles 66
Trailers 66

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, September 2023
Free Download (23 pages)

Company search

Advertisements