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

Msv Narrowboats Ltd BANBURY


Founded in 2016, Msv Narrowboats, classified under reg no. 09934324 is an active company. Currently registered at The Canal Wharf Station Road OX17 3BP, Banbury the company has been in the business for 8 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023. Since 29th January 2019 Msv Narrowboats Ltd is no longer carrying the name The Wharf @ Bridge 190.

At the moment there are 2 directors in the the firm, namely Nikki K. and Matthew V.. In addition one secretary - Nikki K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alison H. who worked with the the firm until 15 October 2018.

Msv Narrowboats Ltd Address / Contact

Office Address The Canal Wharf Station Road
Office Address2 Aynho
Town Banbury
Post code OX17 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09934324
Date of Incorporation Mon, 4th Jan 2016
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Nikki K.

Position: Secretary

Appointed: 15 October 2018

Nikki K.

Position: Director

Appointed: 08 October 2018

Matthew V.

Position: Director

Appointed: 08 October 2018

Alison H.

Position: Secretary

Appointed: 06 January 2016

Resigned: 15 October 2018

David H.

Position: Director

Appointed: 06 January 2016

Resigned: 15 October 2018

Tim A.

Position: Director

Appointed: 06 January 2016

Resigned: 01 February 2018

Cheryl P.

Position: Director

Appointed: 06 January 2016

Resigned: 31 August 2017

Alison H.

Position: Director

Appointed: 06 January 2016

Resigned: 15 October 2018

Jane W.

Position: Director

Appointed: 05 January 2016

Resigned: 15 October 2018

Clive W.

Position: Director

Appointed: 04 January 2016

Resigned: 15 October 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 8 names. As we identified, there is Matthew V. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Nikki K. This PSC owns 75,01-100% shares. Moving on, there is Jane W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Matthew V.

Notified on 15 October 2018
Nature of control: 75,01-100% shares

Nikki K.

Notified on 15 October 2018
Nature of control: 75,01-100% shares

Jane W.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 25-50% shares

Alison H.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 25-50% shares

David H.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 25-50% shares

Clive W.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 25-50% shares

Timothy A.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 25-50% shares

Cheryl P.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 25-50% shares

Company previous names

The Wharf @ Bridge 190 January 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  49 46583 63496 443104 609
Current Assets43 05340 14785 167116 147125 656144 168
Debtors  22 57820 33513 79715 928
Net Assets Liabilities14 0553 28731 63587 43692 38896 728
Property Plant Equipment  34 37627 98722 71026 937
Total Inventories  13 12412 17815 41623 631
Other
Version Production Software     2 024
Accrued Liabilities  17 277840 814
Accumulated Depreciation Impairment Property Plant Equipment  63 81970 35076 92381 987
Additions Other Than Through Business Combinations Property Plant Equipment   1421 2969 291
Average Number Employees During Period  5656
Bank Borrowings Overdrafts   1 3741 219946
Creditors119 615111 30687 07656 25655 71572 487
Deferred Income     8 813
Deferred Tax Liabilities  832442  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   -390  
Increase From Depreciation Charge For Year Property Plant Equipment   6 5316 5735 064
Loans From Directors  37 50019 23319 89631 237
Net Current Assets Liabilities64 06860 956-1 90959 89169 94171 681
Other Creditors  57 246 
Prepayments Accrued Income  13 80312 17112 70312 349
Property Plant Equipment Gross Cost  98 19598 33799 633108 924
Taxation Including Deferred Taxation Balance Sheet Subtotal  8324422631 890
Taxation Social Security Payable  9 14315 36412 0649 055
Total Assets Less Current Liabilities18 5856 62732 46787 87892 65198 618
Trade Creditors Trade Payables  17 96915 44617 92920 391
Trade Debtors Trade Receivables  8 7758 1641 0943 579
Value-added Tax Payable  5 1303 9994 3611 231
Fixed Assets82 65367 583    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 49410 203    
Provisions For Liabilities Balance Sheet Subtotal4 5303 340    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 3rd January 2024
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements