Myti Mussels Limited GWYNEDD


Myti Mussels started in year 1987 as Private Limited Company with registration number 02140617. The Myti Mussels company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Gwynedd at Port Penrhyn. Postal code: LL57 4HN.

At present there are 3 directors in the the company, namely Simon D., Valerie M. and Kim M.. In addition one secretary - Valerie M. - is with the firm. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Myti Mussels Limited Address / Contact

Office Address Port Penrhyn
Office Address2 Bangor
Town Gwynedd
Post code LL57 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02140617
Date of Incorporation Wed, 17th Jun 1987
Industry Marine fishing
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Simon D.

Position: Director

Appointed: 01 September 2023

Valerie M.

Position: Director

Appointed: 01 September 1996

Valerie M.

Position: Secretary

Appointed: 30 June 1991

Kim M.

Position: Director

Appointed: 30 June 1991

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Crescent Seafoods Limited from Curracloe, Ireland. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Valerie M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kim M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Crescent Seafoods Limited

Mytilus Ballaghablake, Curracloe, Co. Wexford, Ireland

Legal authority Companies Act 2014
Legal form Limited
Country registered Ireland
Place registered Ireland
Registration number Ie267274
Notified on 31 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Valerie M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-12-312022-12-31
Net Worth4 050 7204 927 1345 396 660      
Balance Sheet
Cash Bank In Hand1 296 5041 744 53279 561      
Cash Bank On Hand  79 561228 646117 164750 959788 661843 744594 489
Current Assets1 456 2202 372 2753 185 4073 577 9333 763 987933 957978 457865 050801 664
Debtors132 416627 7433 105 8463 349 2873 646 823182 998189 79621 306207 175
Net Assets Liabilities  5 396 6605 656 2505 637 5342 463 5682 281 9181 870 4621 515 196
Net Assets Liabilities Including Pension Asset Liability4 050 7204 927 1345 396 660      
Other Debtors  131 862142 529145 213143 711157 67611 28855 151
Property Plant Equipment  2 642 8922 328 4032 026 4791 716 9881 411 3041 038 760770 780
Tangible Fixed Assets3 327 4393 003 2932 642 892      
Stocks Inventory27 300        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve4 050 6204 927 0345 396 560      
Shareholder Funds4 050 7204 927 1345 396 660      
Other
Accumulated Amortisation Impairment Intangible Assets  195 000195 000195 000195 000195 000195 000 
Accumulated Depreciation Impairment Property Plant Equipment  3 872 7104 217 9794 524 8704 772 1665 047 7365 422 7805 690 760
Amounts Owed By Associates  2 948 5913 159 4963 460 397    
Average Number Employees During Period   577874
Creditors  314 662165 341101 007161 093107 84316 27957 248
Creditors Due Within One Year630 328287 100314 662      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 92658 67916 352  
Disposals Property Plant Equipment    47 978103 44530 780  
Fixed Assets3 327 4393 003 2932 642 8922 328 4032 026 4791 716 9881 411 3041 038 760770 780
Increase From Depreciation Charge For Year Property Plant Equipment   345 269331 817305 975291 922375 044267 980
Intangible Assets Gross Cost  195 000195 000195 000195 000195 000195 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 195 000       
Intangible Fixed Assets Cost Or Valuation 195 000       
Net Current Assets Liabilities825 8922 085 1752 870 7453 412 5923 662 980772 864870 614848 771744 416
Number Shares Allotted 100100      
Other Creditors  6 78022 13338 04720 36713 0927 3754 852
Other Taxation Social Security Payable  294 690115 02950 179134 80393 149-5 042918
Par Value Share 11      
Property Plant Equipment Gross Cost  6 515 6026 546 3826 551 3496 489 1546 459 0406 461 540 
Provisions For Liabilities Balance Sheet Subtotal  116 97784 74551 92526 284 17 069 
Provisions For Liabilities Charges102 611161 334116 977      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 90 953757      
Tangible Fixed Assets Cost Or Valuation7 334 2076 514 8456 515 602      
Tangible Fixed Assets Depreciation4 006 7683 511 5523 872 710      
Tangible Fixed Assets Depreciation Charged In Period 365 070361 158      
Total Additions Including From Business Combinations Property Plant Equipment   30 78052 94541 2506662 500 
Total Assets Less Current Liabilities4 153 3315 088 4685 513 6375 740 9955 689 4592 489 8522 281 9181 887 5311 515 196
Trade Creditors Trade Payables  13 19228 17912 7815 9231 60213 94651 478
Trade Debtors Trade Receivables  25 39347 26241 21339 28732 12010 018152 024
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 860 286       
Tangible Fixed Assets Disposals 910 315       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements