Marine Components International Limited ST. ALBANS


Founded in 1990, Marine Components International, classified under reg no. 02547201 is an active company. Currently registered at First Floor, New Barnes Mill AL1 2HA, St. Albans the company has been in the business for thirty four years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

There is a single director in the firm at the moment - Andrew S., appointed on 8 June 2018. In addition, a secretary was appointed - Janet S., appointed on 21 August 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marine Components International Limited Address / Contact

Office Address First Floor, New Barnes Mill
Office Address2 Cottonmill Lane
Town St. Albans
Post code AL1 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02547201
Date of Incorporation Tue, 9th Oct 1990
Industry Cargo handling for water transport activities
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Janet S.

Position: Secretary

Appointed: 21 August 2018

Andrew S.

Position: Director

Appointed: 08 June 2018

Ruth L.

Position: Secretary

Appointed: 09 September 2016

Resigned: 08 June 2018

Ruth L.

Position: Director

Appointed: 19 August 2016

Resigned: 08 June 2018

Charles S.

Position: Director

Appointed: 19 August 2016

Resigned: 03 May 2017

Jane B.

Position: Director

Appointed: 07 October 2014

Resigned: 08 June 2018

Mark S.

Position: Secretary

Appointed: 19 September 2014

Resigned: 09 September 2016

Mark S.

Position: Director

Appointed: 04 June 2013

Resigned: 09 September 2016

David C.

Position: Director

Appointed: 01 February 2002

Resigned: 20 June 2013

Joseph S.

Position: Secretary

Appointed: 31 January 2002

Resigned: 19 September 2014

Joseph S.

Position: Director

Appointed: 31 January 2002

Resigned: 13 July 2015

Blake B.

Position: Director

Appointed: 09 October 1991

Resigned: 14 April 2014

Eric C.

Position: Director

Appointed: 09 October 1991

Resigned: 31 January 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Andrew S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janet S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jane B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew S.

Notified on 8 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet S.

Notified on 22 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Jane B.

Notified on 22 September 2016
Ceased on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand97 04151 508158 85695 119
Current Assets287 644266 668401 972315 075
Debtors150 575196 381222 330195 982
Net Assets Liabilities-190 764-178 056198 658156 645
Property Plant Equipment13 08613 38652 13052 864
Total Inventories40 02818 77920 78623 974
Other Debtors  5 0005 950
Other
Advances Credits Directors    
Accrued Liabilities25 37614 3219 2591 560
Accumulated Depreciation Impairment Property Plant Equipment13 02415 72918 35531 864
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 730 
Average Number Employees During Period5755
Corporation Tax Payable  4 843 
Creditors104 481104 481251 714206 312
Deferred Tax Liabilities  3 7304 982
Increase From Depreciation Charge For Year Property Plant Equipment 2 7052 62613 509
Net Current Assets Liabilities-99 369-86 961150 258108 763
Other Creditors 10 172  
Other Taxation Social Security Payable4 7143 4103 1084 718
Prepayments14 65115 47712 43013 123
Property Plant Equipment Gross Cost26 11029 11570 48584 728
Provisions  3 7304 982
Provisions For Liabilities Balance Sheet Subtotal  3 7304 982
Recoverable Value-added Tax4 7457 770 8 414
Total Additions Including From Business Combinations Property Plant Equipment 3 00541 37014 243
Total Assets Less Current Liabilities-86 283-73 575202 388161 627
Trade Creditors Trade Payables356 923325 726227 899200 034
Trade Debtors Trade Receivables131 179173 134204 900163 957
Additional Provisions Increase From New Provisions Recognised   1 252
Corporation Tax Recoverable   4 538
Merchandise  20 78623 974

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search