Stefanie M Fishing Company Limited NEWRY


Founded in 2002, Stefanie M Fishing Company, classified under reg no. NI043964 is an active company. Currently registered at 9 Riverdale Drive BT34 4XR, Newry the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Joanne M. and Stephen M.. In addition one secretary - Joanne M. - is with the company. As of 27 April 2024, there were 3 ex directors - Sean C., Sean M. and others listed below. There were no ex secretaries.

Stefanie M Fishing Company Limited Address / Contact

Office Address 9 Riverdale Drive
Office Address2 Kilkeel
Town Newry
Post code BT34 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043964
Date of Incorporation Thu, 22nd Aug 2002
Industry Marine fishing
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Joanne M.

Position: Director

Appointed: 28 March 2023

Stephen M.

Position: Director

Appointed: 01 April 2003

Joanne M.

Position: Secretary

Appointed: 22 August 2002

Sean C.

Position: Director

Appointed: 22 August 2002

Resigned: 05 September 2002

Sean M.

Position: Director

Appointed: 22 August 2002

Resigned: 05 September 2002

Samuel M.

Position: Director

Appointed: 22 August 2002

Resigned: 24 September 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Stephen M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Samuel M. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 24 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Samuel M.

Notified on 22 August 2016
Ceased on 24 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 460 5234 932 4376 300 2306 899 6468 082 1748 879 992
Current Assets6 111 0095 881 7986 743 7927 187 1329 005 7299 326 657
Debtors650 486949 361443 562287 486923 555446 665
Net Assets Liabilities7 871 3008 022 1128 630 8019 363 87910 764 95911 989 621
Property Plant Equipment5 951 2815 872 8295 739 0465 600 7845 490 8875 426 385
Other
Accumulated Amortisation Impairment Intangible Assets939 050940 250    
Accumulated Depreciation Impairment Property Plant Equipment501 497655 639802 645940 9071 070 6491 177 164
Average Number Employees During Period333333
Creditors613 446491 625966 309926 9721 629 8071 026 155
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 19838 077
Disposals Property Plant Equipment    9 22145 790
Fixed Assets5 952 4815 872 8295 739 0465 600 7845 490 8875 426 385
Increase From Amortisation Charge For Year Intangible Assets 1 200    
Increase From Depreciation Charge For Year Property Plant Equipment 154 142147 006138 262135 940144 592
Intangible Assets1 200     
Intangible Assets Gross Cost940 250940 250    
Net Current Assets Liabilities5 497 5635 390 1735 777 4836 260 1607 375 9228 300 502
Property Plant Equipment Gross Cost6 452 7786 528 4686 541 6916 541 6916 561 5366 603 549
Provisions For Liabilities Balance Sheet Subtotal426 629449 594465 309477 478493 822516 696
Total Additions Including From Business Combinations Property Plant Equipment 75 69013 223 29 06687 803
Total Assets Less Current Liabilities11 450 04411 263 00211 516 52911 860 94412 866 80913 726 887

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change of share class name or designation
filed on: 5th, April 2023
Free Download (2 pages)

Company search