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

Mfv Zenith Ltd NEWRY


Founded in 2013, Mfv Zenith, classified under reg no. NI620700 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 Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely John M., David C. and Martin N.. In addition one secretary - Gail C. - is with the firm. As of 29 March 2024, there was 1 ex secretary - Margaret M.. There were no ex directors.

Mfv Zenith 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 NI620700
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 (89 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: 10 November 2019

John M.

Position: Director

Appointed: 02 October 2013

David C.

Position: Director

Appointed: 02 October 2013

Martin N.

Position: Director

Appointed: 02 October 2013

Margaret M.

Position: Secretary

Appointed: 02 October 2013

Resigned: 10 November 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is John M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David C. This PSC owns 25-50% shares. Moving on, there is Martin N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John M.

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

David C.

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

Martin N.

Notified on 6 April 2016
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 Worth2 5461 310-12 893      
Balance Sheet
Current Assets45 35068 77948 96376 06576 54494 163131 08565 27126 548
Net Assets Liabilities  12 8932 3801 8302 51110 01565 21884 274
Cash Bank In Hand17 48850 398       
Debtors27 86218 498       
Intangible Fixed Assets187 149177 168       
Net Assets Liabilities Including Pension Asset Liability2 54610 384-12 893      
Tangible Fixed Assets46 87552 192       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve2 4261 190       
Shareholder Funds2 5461 310-12 893      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 2502 2502 2503 5002 2502 250750
Average Number Employees During Period    3334 
Creditors  43 13246 64845 36236 91252 5675 516885
Fixed Assets234 024229 360216 010207 213204 898188 760173 747117 278107 297
Net Current Assets Liabilities8 23415 2745 34729 41731 18257 25178 51859 75525 663
Total Assets Less Current Liabilities242 258242 384221 357236 630236 080246 011252 265177 033132 960
Accruals Deferred Income 2 2502 250      
Creditors Due After One Year232 000232 000232 000      
Creditors Due Within One Year37 11655 87243 616      
Intangible Fixed Assets Aggregate Amortisation Impairment12 47722 458       
Intangible Fixed Assets Amortisation Charged In Period 9 981       
Intangible Fixed Assets Cost Or Valuation199 626199 626       
Number Shares Allotted 40       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 62       
Provisions For Liabilities Charges7 7129 074       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 8 686       
Tangible Fixed Assets Cost Or Valuation50 00058 686       
Tangible Fixed Assets Depreciation3 1256 494       
Tangible Fixed Assets Depreciation Charged In Period 3 369       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search