Monster Fish & Chip Co Ltd NORTHAMPTON


Founded in 2014, Monster Fish & Chip, classified under reg no. 09144157 is an active company. Currently registered at 4 Pavilion Court 600 Pavilion Drive NN4 7SL, Northampton the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 2nd March 2016 Monster Fish & Chip Co Ltd is no longer carrying the name Mackay Campsites.

The firm has 2 directors, namely Anna M., Lorn M.. Of them, Lorn M. has been with the company the longest, being appointed on 15 October 2020 and Anna M. has been with the company for the least time - from 7 July 2021. As of 19 April 2024, there was 1 ex director - Reay M.. There were no ex secretaries.

Monster Fish & Chip Co Ltd Address / Contact

Office Address 4 Pavilion Court 600 Pavilion Drive
Office Address2 Northampton Business Park
Town Northampton
Post code NN4 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144157
Date of Incorporation Wed, 23rd Jul 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Anna M.

Position: Director

Appointed: 07 July 2021

Lorn M.

Position: Director

Appointed: 15 October 2020

Reay M.

Position: Director

Appointed: 23 July 2014

Resigned: 10 December 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Lorn M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Reay M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lorn M.

Notified on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Reay M.

Notified on 23 July 2016
Ceased on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mackay Campsites March 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10011 148       
Balance Sheet
Cash Bank In Hand 28 835       
Cash Bank On Hand 28 83582 582100 77897 24079 805133 654194 877223 887
Current Assets10032 07285 582104 028111 569101 023161 944245 507269 679
Debtors100987  10 02916 71823 69045 63040 792
Other Debtors    1 0951 595   
Property Plant Equipment 47 08849 38844 33036 41132 03529 96224 47621 868
Stocks Inventory 2 250       
Tangible Fixed Assets 47 088       
Total Inventories 2 2503 0003 2504 3004 5004 6005 0005 000
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 11 048       
Shareholder Funds10011 148       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 89221 70931 40039 31946 32253 08558 57163 234
Average Number Employees During Period  4555556
Creditors 68 01244 26165 94771 50588 07896 73074 11198 248
Creditors Due Within One Year 68 012       
Increase From Depreciation Charge For Year Property Plant Equipment  10 8179 6917 9197 0036 7635 4864 663
Net Current Assets Liabilities100-35 94041 32138 08140 06412 94565 214171 396171 431
Number Shares Allotted100100       
Other Creditors 61 4099 1124 2162 24451 79849 93640 10630 863
Other Taxation Social Security Payable 3 71931 64245 31161 72931 07535 48824 49760 956
Par Value Share11       
Property Plant Equipment Gross Cost 57 98071 09775 73075 73078 35783 04783 04785 102
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 57 980       
Tangible Fixed Assets Cost Or Valuation 57 980       
Tangible Fixed Assets Depreciation 10 892       
Tangible Fixed Assets Depreciation Charged In Period 10 892       
Total Additions Including From Business Combinations Property Plant Equipment  13 1174 633 2 6274 690 2 055
Total Assets Less Current Liabilities10011 14890 70982 41176 47544 98095 176195 872193 299
Trade Creditors Trade Payables 2 8843 50716 4207 5325 20511 3069 5086 429
Trade Debtors Trade Receivables 987  8 93415 12323 69045 63040 792
Called Up Share Capital Not Paid Not Expressed As Current Asset100        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements