Benone Fishing Company Limited LONDONDERRY


Founded in 2004, Benone Fishing Company, classified under reg no. NI050350 is an active company. Currently registered at 45 Good Shepherd Glen BT47 2AH, Londonderry the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Carolyn M. and James M.. In addition one secretary - James M. - is with the firm. As of 28 April 2024, there were 3 ex directors - Daniel M., Dorothy K. and others listed below. There were no ex secretaries.

Benone Fishing Company Limited Address / Contact

Office Address 45 Good Shepherd Glen
Town Londonderry
Post code BT47 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050350
Date of Incorporation Fri, 23rd Apr 2004
Industry Marine fishing
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Carolyn M.

Position: Director

Appointed: 29 January 2009

James M.

Position: Director

Appointed: 20 May 2004

James M.

Position: Secretary

Appointed: 23 April 2004

Daniel M.

Position: Director

Appointed: 20 May 2004

Resigned: 30 June 2010

Dorothy K.

Position: Director

Appointed: 23 April 2004

Resigned: 20 May 2004

Malcolm H.

Position: Director

Appointed: 23 April 2004

Resigned: 20 May 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is James M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth33 58026 793       
Balance Sheet
Cash Bank On Hand 10 00012 45315 00012 03128 81929 68533 22239 666
Current Assets17 84310 14213 19526 024103 67367 45854 35552 68947 440
Debtors9 39114274211 02491 64238 63924 67019 4677 774
Net Assets Liabilities 26 79332 52446 12479 14331 75430 23736 00035 168
Property Plant Equipment 87 01780 32071 23927 63526 75725 00523 27427 919
Cash Bank In Hand8 45210 000       
Net Assets Liabilities Including Pension Asset Liability33 58026 793       
Tangible Fixed Assets80 82487 017       
Reserves/Capital
Called Up Share Capital7575       
Profit Loss Account Reserve33 48026 693       
Shareholder Funds33 58026 793       
Other
Accumulated Depreciation Impairment Property Plant Equipment 146 112155 245164 32698 815100 393102 145103 876106 271
Average Number Employees During Period       11
Creditors 38 78629 40635 32352 16562 46149 12339 96340 191
Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 639    
Disposals Property Plant Equipment    135 835    
Fixed Assets80 82487 01780 32071 23927 63526 75725 00523 27427 919
Increase From Depreciation Charge For Year Property Plant Equipment  9 1339 0812 1281 5781 752 2 395
Net Current Assets Liabilities-22 866-28 644-16 211-9 29951 5084 9975 23212 7267 249
Property Plant Equipment Gross Cost 233 129235 565235 565126 450127 150127 150127 150134 190
Total Additions Including From Business Combinations Property Plant Equipment  2 436 26 720700  7 040
Total Assets Less Current Liabilities57 95858 37364 10961 94079 14331 75430 23736 00035 168
Creditors Due After One Year24 37831 580       
Creditors Due Within One Year40 70938 786       
Other Aggregate Reserves2525       
Tangible Fixed Assets Additions 20 241       
Tangible Fixed Assets Cost Or Valuation212 888233 129       
Tangible Fixed Assets Depreciation132 064146 112       
Tangible Fixed Assets Depreciation Charged In Period 14 048       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Confirmation statement with no updates 2023-04-23
filed on: 4th, May 2023
Free Download (3 pages)

Company search

Advertisements