Marine Fire Safety Limited SOUTH GODSTONE


Founded in 2000, Marine Fire Safety, classified under reg no. 04069200 is an active company. Currently registered at Unit D1 To D4 Haysbridge Business Park RH9 8JW, South Godstone the company has been in the business for twenty four years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Paul B., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 11 September 2000 and Paul B. has been with the company for the least time - from 27 February 2015. Currenlty, the firm lists one former director, whose name is Frederick J. and who left the the firm on 25 February 2015. In addition, there is one former secretary - Frederick J. who worked with the the firm until 25 February 2015.

Marine Fire Safety Limited Address / Contact

Office Address Unit D1 To D4 Haysbridge Business Park
Office Address2 Brickhouse Lane
Town South Godstone
Post code RH9 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069200
Date of Incorporation Mon, 11th Sep 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Paul B.

Position: Director

Appointed: 27 February 2015

Mark B.

Position: Director

Appointed: 11 September 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Lesley G.

Position: Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

Frederick J.

Position: Secretary

Appointed: 11 September 2000

Resigned: 25 February 2015

Frederick J.

Position: Director

Appointed: 11 September 2000

Resigned: 25 February 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Mark B. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Paul B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 11 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Paul B.

Notified on 11 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth77 40785 631      
Balance Sheet
Cash Bank On Hand  14 627135 829172 628128 467166 749202 296
Current Assets152 349146 893185 073360 383451 476468 727495 979655 052
Debtors106 14475 805103 399168 807204 059234 934190 510348 049
Net Assets Liabilities  106 459222 144302 765340 825391 857491 024
Other Debtors    904 62651 827
Property Plant Equipment  6 6198 9647 67821 89323 02196 882
Total Inventories  67 04755 74774 789105 326138 720104 707
Cash Bank In Hand11 23227 875      
Net Assets Liabilities Including Pension Asset Liability77 40785 631      
Stocks Inventory34 97343 213      
Tangible Fixed Assets6 3735 736      
Reserves/Capital
Called Up Share Capital127110      
Profit Loss Account Reserve67 28595 509      
Shareholder Funds77 40785 631      
Other
Accrued Liabilities  5 24312 01611 34213 66818 22024 248
Accumulated Depreciation Impairment Property Plant Equipment  16 21218 88121 16925 96930 73443 359
Additions Other Than Through Business Combinations Property Plant Equipment   5 0141 00219 0155 89386 486
Average Number Employees During Period  777888
Creditors  84 283146 167155 137145 805122 769242 583
Financial Commitments Other Than Capital Commitments  84 27160 21019 67152 76485 37367 747
Fixed Assets6 3735 736    23 02196 962
Increase From Depreciation Charge For Year Property Plant Equipment   2 6692 2884 8004 76512 625
Investments Fixed Assets       80
Investments In Subsidiaries       80
Net Current Assets Liabilities71 82780 647100 790214 216296 339322 922373 210412 469
Nominal Value Allotted Share Capital  939393939392
Number Shares Issued Fully Paid  939393939292
Other Creditors  22 54448 44247 9183 1511 4211 819
Other Inventories  67 04755 74774 789105 326138 720104 707
Par Value Share 1 11111
Prepayments  5 4112 50010 86411 84411 54013 637
Property Plant Equipment Gross Cost  22 83127 84528 84747 86253 755140 241
Provisions For Liabilities Balance Sheet Subtotal  9501 0361 2523 9904 37418 407
Taxation Social Security Payable  7 72622 91060 71060 49354 88545 900
Total Assets Less Current Liabilities78 20086 383107 409223 180304 017344 815396 231509 431
Trade Creditors Trade Payables  48 77062 79981 67668 49348 243170 616
Trade Debtors Trade Receivables  97 988166 307192 291223 090178 344282 585
Creditors Due Within One Year80 52266 246      
Number Shares Allotted1241      
Other Aggregate Reserves-39 974-59 957      
Provisions For Liabilities Charges793752      
Share Capital Allotted Called Up Paid11      
Share Premium Account49 96949 969      
Tangible Fixed Assets Additions 833      
Tangible Fixed Assets Cost Or Valuation19 28420 117      
Tangible Fixed Assets Depreciation12 91114 381      
Tangible Fixed Assets Depreciation Charged In Period 1 470      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Annual return with complete list of members, drawn up to Fri, 11th Sep 2009
filed on: 7th, February 2023
Free Download (8 pages)

Company search