Marine & Industrial Plastics Limited TITCHFIELD


Founded in 2005, Marine & Industrial Plastics, classified under reg no. 05564678 is an active company. Currently registered at Unit D1, Segensworth Business PO15 5RQ, Titchfield the company has been in the business for nineteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 6th Dec 2005 Marine & Industrial Plastics Limited is no longer carrying the name Newgate Fareham.

At present there are 3 directors in the the firm, namely Robert B., James B. and Angela B.. In addition one secretary - Angela B. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Marine & Industrial Plastics Limited Address / Contact

Office Address Unit D1, Segensworth Business
Office Address2 Centre, Segensworth Road West
Town Titchfield
Post code PO15 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05564678
Date of Incorporation Thu, 15th Sep 2005
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Robert B.

Position: Director

Appointed: 26 March 2019

James B.

Position: Director

Appointed: 15 September 2005

Angela B.

Position: Director

Appointed: 15 September 2005

Angela B.

Position: Secretary

Appointed: 15 September 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Angela B. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newgate Fareham December 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets143 509116 87978 002109 54978 830120 96063 85959 78879 490
Net Assets Liabilities  48 02360 10612 57680 29343 51534 42346 009
Cash Bank In Hand55 50130 7818 959      
Debtors59 93356 87236 653      
Intangible Fixed Assets931        
Net Assets Liabilities Including Pension Asset Liability100 52177 50048 023      
Stocks Inventory28 07529 22632 390      
Tangible Fixed Assets2 4602811 881      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve100 51177 49048 013      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3451 0551 5786006355641 366
Average Number Employees During Period    54333
Creditors  30 51553 40966 46941 35821 43927 18533 440
Fixed Assets3 3912811 8811 173585319495728175
Net Current Assets Liabilities97 13077 21946 14259 98813 56980 57443 65534 25947 200
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6473 8481 2089721 2351 6561 150
Total Assets Less Current Liabilities  49 36861 16114 15480 89344 15034 98747 375
Capital Employed100 52177 50048 023      
Creditors Due Within One Year46 37939 66031 860      
Intangible Fixed Assets Aggregate Amortisation Impairment8 3719 3029 302      
Intangible Fixed Assets Amortisation Charged In Period 931       
Intangible Fixed Assets Cost Or Valuation9 3029 3029 302      
Number Shares Allotted 1010      
Par Value Share 11      
Share Capital Allotted Called Up Paid101010      
Tangible Fixed Assets Additions  2 352      
Tangible Fixed Assets Cost Or Valuation47 85847 85850 210      
Tangible Fixed Assets Depreciation45 39847 57748 329      
Tangible Fixed Assets Depreciation Charged In Period 2 179752      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements