Menas Marine Services Limited


Founded in 2002, Menas Marine Services, classified under reg no. 04505570 is an active company. Currently registered at 8/9 Lovat Lane EC3R 8DW, the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Guy M. and Peter S.. In addition one secretary - Peter S. - 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 - Albert H. who worked with the the firm until 27 June 2019.

Menas Marine Services Limited Address / Contact

Office Address 8/9 Lovat Lane
Office Address2 London
Town
Post code EC3R 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04505570
Date of Incorporation Wed, 7th Aug 2002
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Guy M.

Position: Director

Appointed: 23 November 2023

Peter S.

Position: Director

Appointed: 05 September 2019

Peter S.

Position: Secretary

Appointed: 05 September 2019

John H.

Position: Director

Appointed: 05 September 2019

Resigned: 23 November 2023

Hussain S.

Position: Director

Appointed: 17 August 2006

Resigned: 28 November 2019

Michael P.

Position: Director

Appointed: 07 August 2002

Resigned: 22 May 2003

John G.

Position: Director

Appointed: 07 August 2002

Resigned: 02 October 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2002

Resigned: 07 August 2002

Albert H.

Position: Director

Appointed: 07 August 2002

Resigned: 27 June 2019

Albert H.

Position: Secretary

Appointed: 07 August 2002

Resigned: 27 June 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2002

Resigned: 07 August 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is International Foundation For Aids To Navigation from London, England. This PSC is classified as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

International Foundation For Aids To Navigation

8-9 Lovat Lane, London, EC3R 8DW, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House - London - England
Registration number 00477145
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand717 186423 277250 047876 1801 767 87891 059
Current Assets3 641 1476 868 0711 760 1122 417 5313 775 9611 622 882
Debtors1 498 3125 048 061185 758252 363810 704415 303
Other Debtors11 3251546 04285 43913 33321 539
Property Plant Equipment15 328 51414 614 13414 067 79213 203 25812 459 79612 695 697
Total Inventories1 425 6491 396 7331 324 3071 288 9881 197 3791 116 520
Other
Accrued Liabilities Deferred Income520 081608 638274 316319 465240 128137 190
Accumulated Depreciation Impairment Property Plant Equipment6 496 9867 607 1448 789 46510 114 46211 075 56512 225 960
Amounts Owed To Group Undertakings70 912 80774 882 06374 751 01076 936 82577 799 02977 998 605
Creditors71 775 63276 477 64475 356 22977 410 29378 509 20278 293 483
Depreciation Expense Property Plant Equipment  1 393 8941 324 997961 1031 150 395
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -73 100132 334-189 709-127 100
Increase From Depreciation Charge For Year Property Plant Equipment 1 110 158 1 324 997961 1031 150 395
Net Current Assets Liabilities-68 134 485-69 609 573-73 596 117-74 992 762-74 733 241-76 670 601
Prepayments Accrued Income96 5711 358 60377 056115 49069 246103 694
Profit Loss -2 189 468-4 532 889-2 261 179-483 941-1 701 459
Property Plant Equipment Gross Cost21 825 50022 221 27822 857 25723 317 72023 535 36124 921 657
Total Additions Including From Business Combinations Property Plant Equipment 395 778 460 463217 6411 386 296
Total Assets Less Current Liabilities-52 805 971-54 995 439-59 528 325-61 789 504-62 273 445-63 974 904
Trade Creditors Trade Payables342 744986 943330 903154 003470 045157 688
Trade Debtors Trade Receivables1 390 4163 689 304102 66051 434728 125290 070
Number Shares Issued Fully Paid 1    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 23rd November 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements