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

M.j.m. Marine Limited NEWRY


Founded in 1995, M.j.m. Marine, classified under reg no. NI029488 is an active company. Currently registered at 5a Carnbane Business Park BT35 6QH, Newry the company has been in the business for 29 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Christopher R., Naoimh M. and Conleth M. and others. In addition one secretary - Conleth M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT35 6QH postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1131749 . It is located at Carnbane Business Park, Newry with a total of 6 carsand 3 trailers.

M.j.m. Marine Limited Address / Contact

Office Address 5a Carnbane Business Park
Town Newry
Post code BT35 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029488
Date of Incorporation Fri, 28th Apr 1995
Industry Manufacture of other furniture
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Christopher R.

Position: Director

Appointed: 02 January 2024

Naoimh M.

Position: Director

Appointed: 16 May 2017

Conleth M.

Position: Director

Appointed: 16 May 2017

Conleth M.

Position: Secretary

Appointed: 17 November 2016

Gary A.

Position: Director

Appointed: 14 January 2011

Bernard M.

Position: Director

Appointed: 28 April 1995

Sadhbh K.

Position: Director

Appointed: 28 October 2013

Resigned: 18 December 2015

Liam N.

Position: Director

Appointed: 01 June 2012

Resigned: 18 December 2015

Francis Q.

Position: Director

Appointed: 28 May 2010

Resigned: 05 April 2012

Jonathan G.

Position: Director

Appointed: 22 July 2009

Resigned: 03 August 2012

Charles J.

Position: Director

Appointed: 10 June 2008

Resigned: 18 December 2015

Christopher B.

Position: Director

Appointed: 22 August 2007

Resigned: 22 October 2008

Patrick O.

Position: Director

Appointed: 22 August 2007

Resigned: 02 July 2008

Brian M.

Position: Secretary

Appointed: 21 August 2007

Resigned: 17 November 2016

Patrick K.

Position: Director

Appointed: 16 June 2006

Resigned: 21 August 2007

Neil A.

Position: Director

Appointed: 16 June 2006

Resigned: 21 August 2007

Charles J.

Position: Director

Appointed: 08 March 2006

Resigned: 13 June 2006

Hugh W.

Position: Director

Appointed: 13 May 2004

Resigned: 21 August 2007

William M.

Position: Director

Appointed: 13 May 2004

Resigned: 31 January 2006

Conngla M.

Position: Director

Appointed: 13 May 2004

Resigned: 16 June 2006

John M.

Position: Director

Appointed: 28 June 2002

Resigned: 31 October 2003

Stephen M.

Position: Director

Appointed: 28 April 1995

Resigned: 26 April 2002

Brian M.

Position: Secretary

Appointed: 28 April 1995

Resigned: 13 May 2004

Hugh W.

Position: Secretary

Appointed: 28 April 1995

Resigned: 21 August 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Bernard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Carnbane Business Park
City Newry
Post code BT35 6QH
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, October 2023
Free Download (37 pages)

Company search

Advertisements