Marine Marketing International Limited MILTON KEYNES


Founded in 1994, Marine Marketing International, classified under reg no. 02989744 is an active company. Currently registered at Cabeka House 2 Grasscroft MK4 1AS, Milton Keynes the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Jun 1995 Marine Marketing International Limited is no longer carrying the name Anys Marine Services.

There is a single director in the firm at the moment - Michael M., appointed on 16 June 2004. In addition, a secretary was appointed - Sarah M., appointed on 16 June 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diane S. who worked with the the firm until 16 June 2004.

Marine Marketing International Limited Address / Contact

Office Address Cabeka House 2 Grasscroft
Office Address2 Furzton
Town Milton Keynes
Post code MK4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989744
Date of Incorporation Mon, 14th Nov 1994
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Repair and maintenance of ships and boats
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Michael M.

Position: Director

Appointed: 16 June 2004

Sarah M.

Position: Secretary

Appointed: 16 June 2004

Nigel S.

Position: Director

Appointed: 14 November 1994

Resigned: 16 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1994

Resigned: 14 November 1994

Diane S.

Position: Director

Appointed: 14 November 1994

Resigned: 16 June 2004

Diane S.

Position: Secretary

Appointed: 14 November 1994

Resigned: 16 June 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 1994

Resigned: 14 November 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Michael M. This PSC and has 50,01-75% shares. Another one in the PSC register is Sarah M. This PSC owns 25-50% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Sarah M.

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

Company previous names

Anys Marine Services June 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth96 30457 400       
Balance Sheet
Cash Bank On Hand 13 3562 4325 72857 39198 33045 49686 455124 229
Current Assets176 774120 40273 29652 89077 224123 789157 586173 546463 031
Debtors166 092107 04670 86447 16219 83325 459112 09087 091338 802
Other Debtors 56 07922 08824 36516 25914 96319 44150 349140 582
Property Plant Equipment 537       
Cash Bank In Hand10 68213 356       
Tangible Fixed Assets1 075537       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve96 20457 300       
Shareholder Funds96 30457 400       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1994 7364 736     
Average Number Employees During Period     5554
Bank Borrowings Overdrafts  14 147      
Corporation Tax Payable 19 10022 45220 76130 360    
Creditors 63 53863 53852 26050 03847 05041 76129 288103 700
Increase From Depreciation Charge For Year Property Plant Equipment  537      
Net Current Assets Liabilities95 22956 86337263027 18676 739115 825144 258359 331
Number Shares Issued Fully Paid   100100    
Other Creditors 34 69532 32212 68311 9567 26111 05361024 559
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 736    
Other Disposals Property Plant Equipment    4 736    
Other Taxation Social Security Payable 1 2771 3373 33731 70833 35723 42726 02473 887
Par Value Share 1 11    
Property Plant Equipment Gross Cost 4 7364 7364 736     
Total Assets Less Current Liabilities96 30457 400372      
Total Borrowings  72 924      
Trade Creditors Trade Payables 8 46663 53815 4796 3746 4327 2812 6545 254
Trade Debtors Trade Receivables 50 96748 77622 7973 57410 49692 64936 742198 220
Creditors Due Within One Year81 54563 539       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements