Marine Electronic Systems Limited SOUTHAMPTON


Founded in 1977, Marine Electronic Systems, classified under reg no. 01316635 is an active company. Currently registered at 14 Westwood Court SO40 3WX, Southampton the company has been in the business for 47 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 17th June 2002 Marine Electronic Systems Limited is no longer carrying the name J.m. Whitlock.

The company has 2 directors, namely Samuel W., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 5 January 2007 and Samuel W. has been with the company for the least time - from 24 September 2019. As of 28 April 2024, there were 4 ex directors - John W., Michael W. and others listed below. There were no ex secretaries.

Marine Electronic Systems Limited Address / Contact

Office Address 14 Westwood Court
Office Address2 Brunel Road, Totton
Town Southampton
Post code SO40 3WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01316635
Date of Incorporation Fri, 10th Jun 1977
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Samuel W.

Position: Director

Appointed: 24 September 2019

Steven H.

Position: Director

Appointed: 05 January 2007

John W.

Position: Director

Resigned: 24 September 2019

Michael W.

Position: Director

Resigned: 24 September 2019

Nicholas S.

Position: Director

Appointed: 06 February 2007

Resigned: 14 December 2012

Judith W.

Position: Director

Appointed: 31 December 1990

Resigned: 26 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Mes Group (Southern) Limited from Southampton, United Kingdom. The abovementioned PSC is classified as "a lited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mes (Holdings) Limited that entered Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mes Group (Southern) Limited

14 Westwood Court Brunel Road, Totton, Southampton, Hampshire, SO40 3WX, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Lited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12160163
Notified on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mes (Holdings) Limited

14 Westwood Court Brunel Road, Totton, Southampton, Hampshire, SO40 3WX, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08911440
Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.m. Whitlock June 17, 2002

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 Hand2 129 3581 522 1821 075 658380 985318 034470 951
Current Assets3 748 1793 590 0302 330 8421 787 7331 238 6861 198 582
Debtors1 506 7282 036 8151 224 1511 375 715889 619696 598
Other Debtors360 964469 91514 41631 0927 68836 851
Property Plant Equipment33 75328 51420 74915 15012 33613 211
Total Inventories112 09331 03331 03331 03331 033 
Other
Accrued Liabilities Deferred Income1 020 500703 0001 080 969608 895230 28574 320
Accumulated Depreciation Impairment Property Plant Equipment104 342114 390122 673128 482132 824136 404
Amounts Owed By Group Undertakings  788 713788 713500 000250 630
Amounts Owed To Group Undertakings15 79813 698    
Average Number Employees During Period  17161515
Corporation Tax Payable133 271166 50877 888119 33662 48865 144
Creditors1 818 9522 168 1751 279 512984 576456 586386 057
Deferred Income386 737726 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 73 99273 99273 99273 99273 992
Increase From Depreciation Charge For Year Property Plant Equipment 10 0488 2865 8094 3423 580
Net Current Assets Liabilities1 929 2271 421 8551 051 330803 157782 100812 525
Other Creditors2 0722 1212 3622 4552 1561 896
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3   
Other Disposals Property Plant Equipment  246   
Other Taxation Social Security Payable59 16917 50712 36815 09514 31817 774
Prepayments Accrued Income10 0737 1283 8353 0833 0833 083
Property Plant Equipment Gross Cost138 095142 904143 422143 632145 160149 615
Total Additions Including From Business Combinations Property Plant Equipment 4 8097642101 5284 455
Total Assets Less Current Liabilities1 962 9801 450 3691 072 079818 307794 436825 736
Trade Creditors Trade Payables201 405539 341105 925238 795147 339226 923
Trade Debtors Trade Receivables1 135 6911 559 772417 187552 827378 848406 034

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, December 2023
Free Download (10 pages)

Company search

Advertisements