North Atlantic Rib Marine Ltd DERRY


North Atlantic Rib Marine Ltd was dissolved on 2023-01-24. North Atlantic Rib Marine was a private limited company that was situated at 8 Springrowth House Springrowth Business Park, Ballinaska Road, Derry, BT48 0NA. Its total net worth was valued to be roughly -108736 pounds, while the fixed assets that belonged to the company totalled up to 1091 pounds. This company (incorporated on 2007-08-31) was run by 3 directors and 1 secretary.
Director Dominic O. who was appointed on 31 August 2007.
Director Joseph O. who was appointed on 31 August 2007.
Director Francis O. who was appointed on 31 August 2007.
Moving on to the secretaries, we can name: Francis O. appointed on 31 August 2007.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2021-08-31 and last time the statutory accounts were filed was on 31 January 2021. 2015-08-31 is the date of the latest annual return.

North Atlantic Rib Marine Ltd Address / Contact

Office Address 8 Springrowth House Springrowth Business Park
Office Address2 Ballinaska Road
Town Derry
Post code BT48 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066146
Date of Incorporation Fri, 31st Aug 2007
Date of Dissolution Tue, 24th Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 16 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Wed, 14th Sep 2022
Last confirmation statement dated Tue, 31st Aug 2021

Company staff

Dominic O.

Position: Director

Appointed: 31 August 2007

Joseph O.

Position: Director

Appointed: 31 August 2007

Francis O.

Position: Director

Appointed: 31 August 2007

Francis O.

Position: Secretary

Appointed: 31 August 2007

Cs Director Services Limited

Position: Corporate Director

Appointed: 31 August 2007

Resigned: 31 August 2008

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 31 August 2007

Resigned: 31 August 2008

People with significant control

Dominic O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth-108 736-81 314-74 709    
Balance Sheet
Current Assets219 155163 923173 68195 77644 37728 76128 761
Net Assets Liabilities  74 709134 905171 697  
Cash Bank In Hand44 58446 300     
Debtors15 6944 064     
Net Assets Liabilities Including Pension Asset Liability-108 736-81 314-74 709    
Stocks Inventory158 877113 559     
Tangible Fixed Assets1 091853     
Reserves/Capital
Called Up Share Capital99 00099 000     
Profit Loss Account Reserve-207 736-180 314     
Shareholder Funds-108 736-81 314-74 709    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 1401 1101 4701 5861 586
Creditors  246 490232 358215 938215 102215 102
Fixed Assets1 0918534 2402 7871 334  
Net Current Assets Liabilities-109 827-82 167-72 809136 582171 561-186 341-186 341
Total Assets Less Current Liabilities-108 736-81 314-68 569133 795170 227-186 341-186 341
Accruals Deferred Income 5 0606 140    
Creditors Due Within One Year328 982241 030246 490    
Number Shares Allotted 99 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid99 00099 000     
Tangible Fixed Assets Additions 480     
Tangible Fixed Assets Cost Or Valuation19 00219 482     
Tangible Fixed Assets Depreciation17 91118 629     
Tangible Fixed Assets Depreciation Charged In Period 718     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
Free Download (1 page)

Company search

Advertisements