North West Marine Limited OBAN


North West Marine started in year 2004 as Private Limited Company with registration number SC265230. The North West Marine company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Oban at 7e Glengallan Road. Postal code: PA34 4HG.

The company has 3 directors, namely Antony R., Pierre D. and Jean-Michel B.. Of them, Pierre D., Jean-Michel B. have been with the company the longest, being appointed on 28 August 2018 and Antony R. has been with the company for the least time - from 22 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola R. who worked with the the company until 28 August 2018.

This company operates within the PA34 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1090995 . It is located at 7e Glengallan Road, Oban with a total of 2 carsand 5 trailers.

North West Marine Limited Address / Contact

Office Address 7e Glengallan Road
Town Oban
Post code PA34 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC265230
Date of Incorporation Fri, 19th Mar 2004
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Antony R.

Position: Director

Appointed: 22 September 2021

Pierre D.

Position: Director

Appointed: 28 August 2018

Jean-Michel B.

Position: Director

Appointed: 28 August 2018

David W.

Position: Director

Appointed: 01 May 2014

Resigned: 07 December 2015

Nicola R.

Position: Director

Appointed: 20 March 2010

Resigned: 28 August 2018

Peter T.

Position: Director

Appointed: 25 August 2005

Resigned: 31 May 2010

Anthony R.

Position: Director

Appointed: 19 March 2004

Resigned: 28 August 2018

Nicola R.

Position: Secretary

Appointed: 19 March 2004

Resigned: 28 August 2018

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats established, there is Jifmar Offshore Services S.a.s. from Aix-En-Provence, France. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Foad Z. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jean-Michel B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jifmar Offshore Services S.A.S.

120 Avenue Napoléon Bonaparte 13100 Aix-En-Provence, Aix-En-Provence, France

Legal authority French
Legal form Private Limited Company
Country registered France
Place registered Registre Du Commerce Et Des Societes D'Aix-En-Provence France
Registration number 483596391
Notified on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foad Z.

Notified on 28 August 2018
Ceased on 30 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Jean-Michel B.

Notified on 28 August 2018
Ceased on 30 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicola R.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Antony R.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312020-12-312021-12-31
Net Worth277 729382 459241 655397 489467 924192 277    
Balance Sheet
Cash Bank In Hand34 12741 7407440289289    
Cash Bank On Hand     2893 47041 172394 253255 800
Current Assets391 438432 444276 476499 273420 702427 590456 722613 0601 189 1271 445 141
Debtors307 083329 696131 872327 578130 713240 501190 732113 333482 731270 395
Net Assets Liabilities     192 277399 715388 201875 841843 633
Net Assets Liabilities Including Pension Asset Liability277 729382 459241 655397 489467 924192 277    
Other Debtors     28 00059 2975 96954 54752 686
Property Plant Equipment     1 132 2201 060 8261 233 0751 333 3151 614 836
Stocks Inventory50 22861 008144 530171 655289 700186 800    
Tangible Fixed Assets471 757530 4761 096 5291 127 8561 127 2531 132 220    
Total Inventories     186 800262 520458 555312 143918 946
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000    
Profit Loss Account Reserve235 879340 609215 458372 300443 703168 985    
Shareholder Funds277 729382 459241 655397 489467 924192 277    
Other
Instalment Debts Falling Due After5 Years6 369         
Secured Debts85 642135 711502 037440 955447 382404 804    
Accrued Liabilities     14 7778 095   
Accumulated Amortisation Impairment Intangible Assets     30 00030 000   
Accumulated Depreciation Impairment Property Plant Equipment     813 033895 022980 77654 1691 657 942
Amounts Owed To Directors     16 53640 101   
Average Number Employees During Period      11 3445
Bank Borrowings     241 147315 764291 930213 777432 816
Bank Borrowings Overdrafts     151 769286 772265 752182 763354 706
Bank Overdrafts     163 65790 96795 789  
Creditors     450 277434 610567 792256 410354 706
Creditors Due After One Year 117 287398 321433 258387 073450 277    
Creditors Due Within One Year 395 801660 505792 235692 958917 256    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 550  
Disposals Property Plant Equipment       23 417  
Finance Lease Liabilities Present Value Total     10 55873268 03910 532 
Fixed Assets471 757530 4761 096 5291 127 8561 127 2531 132 2201 060 8261 233 075  
Government Grants Payable     26 8755 607   
Increase Decrease In Property Plant Equipment       71 975  
Increase From Depreciation Charge For Year Property Plant Equipment      81 989100 304 308 134
Intangible Assets Gross Cost     30 00030 000   
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 00030 00030 000     
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000     
Merchandise     80 228108 228   
Net Current Assets Liabilities13 69116 843-350 999-292 962-272 256-489 666-226 501-106 85022 132-215 465
Number Shares Allotted  250250250250    
Other Creditors      147 106234 00163 115480 298
Other Remaining Borrowings     188 579141 499   
Other Taxation Social Security Payable     43 11922 180104 414350 310216 276
Par Value Share  1111    
Prepayments Accrued Income     66 50959 297   
Property Plant Equipment Gross Cost     1 945 2531 955 8482 213 851157 0273 272 778
Provisions For Liabilities Balance Sheet Subtotal       170 232223 196201 032
Provisions For Liabilities Charges57 07567 37372 5244 147      
Revaluation Reserve40 85040 85025 19724 18923 22122 292    
Share Capital Allotted Called Up Paid 250250250250250    
Tangible Fixed Assets Additions 154 357696 940129 04996 45495 902    
Tangible Fixed Assets Cost Or Valuation806 480960 8371 657 7771 786 8261 849 3511 945 253    
Tangible Fixed Assets Depreciation334 723430 361561 248658 970722 098813 033    
Tangible Fixed Assets Depreciation Charged In Period  130 88797 72292 52890 935    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    29 400     
Tangible Fixed Assets Disposals    33 929     
Total Additions Including From Business Combinations Property Plant Equipment      10 595281 420 589 655
Total Assets Less Current Liabilities485 448547 319712 500834 894854 997642 554834 3251 126 2251 355 4471 399 371
Total Borrowings     404 804406 731387 719  
Trade Creditors Trade Payables     523 951326 115366 868456 144885 922
Trade Debtors Trade Receivables     145 992131 435107 364428 184217 709
Value-added Tax Payable     35 88589 868   
Work In Progress     106 572154 292   
Creditors Due After One Year Total Noncurrent Liabilities150 64497 487        
Creditors Due Within One Year Total Current Liabilities377 747415 601        
Tangible Fixed Assets Depreciation Charge For Period 95 638        

Transport Operator Data

7e Glengallan Road
City Oban
Post code PA34 4HG
Vehicles 2
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 23rd, November 2023
Free Download (13 pages)

Company search

Advertisements