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

Mfv Antares Ltd NEWRY


Founded in 2013, Mfv Antares, classified under reg no. NI620703 is an active company. Currently registered at 23 Riverdale Drive BT34 4XR, Newry the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely David C. and Gail C.. In addition one secretary - Gail C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret M. who worked with the the company until 10 November 2019.

Mfv Antares Ltd Address / Contact

Office Address 23 Riverdale Drive
Office Address2 Kilkeel
Town Newry
Post code BT34 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI620703
Date of Incorporation Wed, 2nd Oct 2013
Industry Marine fishing
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Gail C.

Position: Secretary

Appointed: 10 November 2019

David C.

Position: Director

Appointed: 02 October 2013

Gail C.

Position: Director

Appointed: 02 October 2013

John M.

Position: Director

Appointed: 01 January 2020

Resigned: 04 September 2023

Margaret M.

Position: Director

Appointed: 02 October 2013

Resigned: 10 November 2019

Margaret M.

Position: Secretary

Appointed: 02 October 2013

Resigned: 10 November 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we researched, there is David C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gail C. This PSC owns 25-50% shares. The third one is John M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

David C.

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

Gail C.

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

John M.

Notified on 1 January 2020
Ceased on 30 March 2023
Nature of control: 25-50% shares

Margaret M.

Notified on 6 April 2016
Ceased on 10 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 98811 615       
Balance Sheet
Cash Bank On Hand 44 93971 81887 90747 35572 35993 74578 82373 435
Current Assets23 97848 03177 292100 96785 148102 260109 418101 015135 702
Debtors15 9973 0925 47413 06037 79329 90115 67322 19262 267
Net Assets Liabilities 11 61547 41149 62318 06524 20818 6412 34031 605
Property Plant Equipment 96 31590 47489 18382 64376 10369 73863 37297 881
Cash Bank In Hand7 98144 939       
Intangible Fixed Assets588 105556 740       
Net Assets Liabilities Including Pension Asset Liability4 98811 615       
Tangible Fixed Assets93 75096 315       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve4 86811 495       
Shareholder Funds4 98811 615       
Other
Accumulated Amortisation Impairment Intangible Assets 70 572101 938133 304164 670196 036227 401258 766290 131
Accumulated Depreciation Impairment Property Plant Equipment 12 09117 93224 47231 01237 55243 91750 28356 682
Average Number Employees During Period 33339998
Creditors 51 62182 69871 27149 95469 93845 87829 03881 396
Fixed Assets681 855653 055615 848583 191545 285507 379469 649431 918435 062
Increase From Amortisation Charge For Year Intangible Assets  31 36631 36631 36631 36631 36531 36531 365
Increase From Depreciation Charge For Year Property Plant Equipment  5 8416 5406 5406 5406 3656 3666 399
Intangible Assets 556 740525 374494 008462 642431 276399 911368 546337 181
Intangible Assets Gross Cost 627 312627 312627 312627 312627 312627 312627 312627 312
Net Current Assets Liabilities-40 279-3 590-5 40629 69635 19432 32263 54071 97754 306
Property Plant Equipment Gross Cost 108 406108 406113 655113 655113 655113 655113 655154 563
Provisions For Liabilities Balance Sheet Subtotal 15 85014 53114 76413 91412 99312 04811 05513 263
Total Additions Including From Business Combinations Property Plant Equipment   5 249    40 908
Total Assets Less Current Liabilities641 576649 465610 442612 887580 479539 701533 189503 895489 368
Creditors Due After One Year622 000622 000       
Creditors Due Within One Year64 25751 621       
Intangible Fixed Assets Aggregate Amortisation Impairment39 20770 572       
Intangible Fixed Assets Amortisation Charged In Period 31 365       
Intangible Fixed Assets Cost Or Valuation627 312627 312       
Number Shares Allotted 40       
Par Value Share 1       
Provisions For Liabilities Charges14 58815 850       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 8 406       
Tangible Fixed Assets Cost Or Valuation100 000108 406       
Tangible Fixed Assets Depreciation6 25012 091       
Tangible Fixed Assets Depreciation Charged In Period 5 841       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Monday 9th October 2023
filed on: 13th, October 2023
Free Download (4 pages)

Company search