Mailspeed Marine Limited BRIGHTON


Founded in 1982, Mailspeed Marine, classified under reg no. 01625699 is an active company. Currently registered at Friday Media Group Ltd BN1 1NF, Brighton the company has been in the business for 42 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 24th July 2008 Mailspeed Marine Limited is no longer carrying the name Northwest Sailboat Centre.

The company has 3 directors, namely Hamid S., Sam K. and Christopher K.. Of them, Christopher K. has been with the company the longest, being appointed on 2 November 2007 and Hamid S. has been with the company for the least time - from 20 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mailspeed Marine Limited Address / Contact

Office Address Friday Media Group Ltd
Office Address2 80 East Street
Town Brighton
Post code BN1 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625699
Date of Incorporation Tue, 30th Mar 1982
Industry Dormant Company
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Hamid S.

Position: Director

Appointed: 20 January 2022

Sam K.

Position: Director

Appointed: 01 September 2016

Christopher K.

Position: Director

Appointed: 02 November 2007

Simon R.

Position: Secretary

Resigned: 01 April 1993

Laure M.

Position: Director

Appointed: 11 September 2009

Resigned: 12 July 2010

Robert P.

Position: Director

Appointed: 02 November 2007

Resigned: 31 January 2013

Geoffrey W.

Position: Secretary

Appointed: 02 November 2007

Resigned: 22 September 2010

Helen R.

Position: Director

Appointed: 01 April 2004

Resigned: 02 November 2007

David S.

Position: Director

Appointed: 01 April 2004

Resigned: 02 November 2007

Leighton K.

Position: Director

Appointed: 01 April 2004

Resigned: 02 November 2007

William M.

Position: Director

Appointed: 01 December 1993

Resigned: 14 May 2001

Helen R.

Position: Secretary

Appointed: 01 April 1993

Resigned: 02 November 2007

Robert S.

Position: Director

Appointed: 31 March 1992

Resigned: 01 April 1993

Alan B.

Position: Director

Appointed: 31 March 1992

Resigned: 30 November 1991

Simon R.

Position: Director

Appointed: 31 March 1992

Resigned: 02 November 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Friday Media Group Limited from Hassocks, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Friday Media Group Limited

Friday Ad London Road, Sayers Common, Hassocks, BN6 9HS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 1874025
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Northwest Sailboat Centre July 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand11 05347 28538 86713 6132 7701 813
Current Assets476 948312 43845 83122 11119 50517 583
Debtors9 69942 3206 9648 49816 73515 770
Other Debtors9 69942 3201 2861 2621 06196
Property Plant Equipment1 052108    
Total Inventories456 196222 833    
Other
Accumulated Depreciation Impairment Property Plant Equipment35 06136 00536 11336 11336 113 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -30 90437 168108  
Amounts Owed To Group Undertakings528 60131 4805 7546 0749 91912 430
Average Number Employees During Period3321  
Creditors700 750250 08642 97819 18116 78815 831
Increase From Depreciation Charge For Year Property Plant Equipment 944108   
Net Current Assets Liabilities-223 80262 3522 8532 9302 7171 752
Number Shares Issued Fully Paid 900900900900900
Other Creditors5 2834 7692 5562 7623 4013 401
Other Taxation Social Security Payable63 15862 841    
Par Value Share 11111
Property Plant Equipment Gross Cost36 11336 11336 11336 11336 113 
Provisions-7 550-38 454-1 286-1 178-965 
Total Assets Less Current Liabilities-222 75062 4602 8532 9302 7171 752
Trade Creditors Trade Payables103 708150 99634 6689 9583 468 
Additional Provisions Increase From New Provisions Recognised    213965
Amounts Owed By Group Undertakings  5 6787 23615 67415 674
Bank Borrowings Overdrafts   387  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 27th, September 2023
Free Download (8 pages)

Company search