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

Mfv Strathmore Ltd NEWRY


Founded in 2013, Mfv Strathmore, classified under reg no. NI620702 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 Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - John M., appointed on 2 October 2013. In addition, a secretary was appointed - Gail C., appointed on 20 December 2019. Currenlty, the company lists one former director, whose name is Margaret M. and who left the the company on 10 November 2019. In addition, there is one former secretary - Margaret M. who worked with the the company until 10 November 2019.

Mfv Strathmore 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 NI620702
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, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Gail C.

Position: Secretary

Appointed: 20 December 2019

John M.

Position: Director

Appointed: 02 October 2013

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 list of persons with significant control that own or have control over the company includes 2 names. As we established, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Margaret M. This PSC owns 25-50% shares.

John M.

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

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 Worth1 72417 079       
Balance Sheet
Cash Bank On Hand 14 508132 31688 193187 807208 956145 439157 023163 693
Current Assets45 04316 037135 482163 280208 677257 676158 670180 002270 553
Debtors11 6481 5293 16675 08720 87048 72013 23122 979106 860
Net Assets Liabilities 17 079114 173169 011186 676239 014203 671175 331249 878
Property Plant Equipment 142 470133 496129 471120 416110 990102 12193 540171 229
Cash Bank In Hand33 39514 508       
Intangible Fixed Assets609 375576 875       
Net Assets Liabilities Including Pension Asset Liability1 72417 079       
Tangible Fixed Assets141 144142 470       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 62416 979       
Shareholder Funds1 72417 079       
Other
Accumulated Amortisation Impairment Intangible Assets 73 125105 625138 125170 625203 125235 625268 125300 625
Accumulated Depreciation Impairment Property Plant Equipment 18 58527 55936 67645 73152 70261 57170 47284 486
Average Number Employees During Period     7797
Creditors 95 839114 68793 59682 86681 88018 55028 29334 267
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 898   
Disposals Property Plant Equipment     2 455   
Fixed Assets750 519719 345677 871641 346599 791557 865516 496475 415520 604
Increase From Amortisation Charge For Year Intangible Assets  32 50032 50032 50032 50032 50032 50032 500
Increase From Depreciation Charge For Year Property Plant Equipment  8 9749 1179 0558 8698 8698 90114 014
Intangible Assets 576 875544 375511 875479 375446 875414 375381 875349 375
Intangible Assets Gross Cost 650 000650 000650 000650 000650 000650 000650 000650 000
Net Current Assets Liabilities-106 958-79 80220 79569 684125 811175 796140 120151 709236 286
Property Plant Equipment Gross Cost 161 055161 055166 147166 147163 692163 692164 012255 715
Provisions For Liabilities Balance Sheet Subtotal 20 57817 99019 77918 92617 84716 74515 59330 312
Total Additions Including From Business Combinations Property Plant Equipment   5 092   32091 703
Total Assets Less Current Liabilities643 561639 543698 666711 030725 602733 661656 616627 124756 890
Creditors Due After One Year622 916601 886       
Creditors Due Within One Year152 00195 839       
Intangible Fixed Assets Aggregate Amortisation Impairment40 62573 125       
Intangible Fixed Assets Amortisation Charged In Period 32 500       
Intangible Fixed Assets Cost Or Valuation650 000650 000       
Number Shares Allotted 50       
Par Value Share 1       
Provisions For Liabilities Charges18 92120 578       
Secured Debts 76 010       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 10 300       
Tangible Fixed Assets Cost Or Valuation150 755161 055       
Tangible Fixed Assets Depreciation9 61118 585       
Tangible Fixed Assets Depreciation Charged In Period 8 974       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 2, 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search