Marine Specialised Technology Limited WIRRAL


Marine Specialised Technology started in year 2002 as Private Limited Company with registration number 04390226. The Marine Specialised Technology company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wirral at Mst Group Riverbank Road. Postal code: CH62 3JQ. Since 2002/06/21 Marine Specialised Technology Limited is no longer carrying the name Marine Speed Technology.

The firm has 3 directors, namely Philip H., Benjamin K. and Philip H.. Of them, Philip H. has been with the company the longest, being appointed on 8 March 2002 and Philip H. has been with the company for the least time - from 31 October 2002. Currently there is 1 former director listed by the firm - Andrew H., who left the firm on 26 June 2002. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Marine Specialised Technology Limited Address / Contact

Office Address Mst Group Riverbank Road
Office Address2 Bromborough
Town Wirral
Post code CH62 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390226
Date of Incorporation Fri, 8th Mar 2002
Industry Building of ships and floating structures
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Newfield Trust Services Ltd

Position: Corporate Secretary

Appointed: 28 June 2010

Philip H.

Position: Director

Appointed: 31 October 2002

Benjamin K.

Position: Director

Appointed: 27 June 2002

Philip H.

Position: Director

Appointed: 08 March 2002

Philip H.

Position: Secretary

Appointed: 31 October 2002

Resigned: 28 June 2010

Benjamin K.

Position: Secretary

Appointed: 27 June 2002

Resigned: 31 October 2002

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2002

Resigned: 08 March 2002

Andrew H.

Position: Director

Appointed: 08 March 2002

Resigned: 26 June 2002

Andrew H.

Position: Secretary

Appointed: 08 March 2002

Resigned: 26 June 2002

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 08 March 2002

Resigned: 08 March 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Philip H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Benjamin K. This PSC owns 25-50% shares.

Philip H.

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

Benjamin K.

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

Company previous names

Marine Speed Technology June 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 045 8681 807 735213 528 
Current Assets5 240 4977 559 60210 245 969 
Debtors2 182 2543 452 9605 556 799 
Net Assets Liabilities3 885 6254 147 6224 660 169 
Other Debtors62 432339 95619 500 
Property Plant Equipment480 597998 2093 831 2614 471 573
Total Inventories2 012 3752 335 7574 475 642 
Other
Accrued Liabilities Deferred Income626 5472 587 2505 204 654 
Accumulated Amortisation Impairment Intangible Assets 25 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment1 473 8691 520 9371 695 529 
Additions Other Than Through Business Combinations Property Plant Equipment 660 2953 007 644 
Administrative Expenses 2 856 7682 480 117 
Amounts Owed To Group Undertakings297 482599 099498 204 
Average Number Employees During Period1097970119
Bank Borrowings 575 5681 518 254 
Bank Borrowings Overdrafts3 23033 900106 129 
Bank Overdrafts3 230   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment70 17658 49746 819 
Cash Cash Equivalents1 185 2372 094 547314 568 
Comprehensive Income Expense 424 244396 727 
Corporation Tax Payable18 2411 4121 858 
Cost Sales 8 792 1819 702 783 
Creditors2 185 9874 731 7198 137 189 
Current Tax For Period 2 5965 770 
Deferred Income 31 65125 320 
Deferred Tax Asset Debtors 36 850  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 84 996-188 488 
Derivative Liabilities36 180   
Dividends Paid Classified As Financing Activities-49 500   
Double Taxation Relief 1 2047 319 
Finance Lease Liabilities Present Value Total55 00146 32446 324 
Finance Lease Payments Owing Minimum Gross8 6778 67746 324 
Fixed Assets1 035 7521 553 3644 386 416 
Further Item Tax Increase Decrease Component Adjusting Items -12 895-188 488 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  60 573 
Government Grant Income  41 654 
Gross Profit Loss 3 291 4332 650 729 
Income Taxes Paid Refund Classified As Operating Activities 1 761-82 
Income Tax Expense Credit On Components Other Comprehensive Income  11 509 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -71 642 
Increase Decrease In Current Tax From Adjustment For Prior Periods 187-5 242 
Increase From Amortisation Charge For Year Intangible Assets  58 300 
Increase From Depreciation Charge For Year Property Plant Equipment 142 956174 592 
Intangible Assets 58 300  
Intangible Assets Gross Cost 25 000  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 18 55020 519 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 1 1351 135 
Interest Income On Bank Deposits 10763 
Interest Paid Classified As Operating Activities -19 685-63 308 
Interest Payable Similar Charges Finance Costs 19 68563 308 
Interest Received Classified As Investing Activities -107-63 
Investments Fixed Assets555 155555 155555 155 
Investments In Subsidiaries555 155555 155555 155 
Issue Bonus Shares Decrease Increase In Equity  -449 750 
Net Current Assets Liabilities3 054 5102 864 733  
Net Finance Income Costs 10763 
Operating Profit Loss 518 706222 948 
Other Creditors29 31963 300661 490 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 888  
Other Disposals Property Plant Equipment 95 888  
Other Interest Receivable Similar Income Finance Income 10763 
Other Provisions Balance Sheet Subtotal79 29452 401116 946 
Other Remaining Borrowings  400 000 
Pension Other Post-employment Benefit Costs Other Pension Costs65 95463 72355 499 
Percentage Class Share Held In Subsidiary 7575 
Prepayments Accrued Income305 257413 678896 709 
Profit Loss1 246 520261 997512 547224 540
Profit Loss On Ordinary Activities Before Tax 499 128159 703 
Property Plant Equipment Gross Cost1 954 7392 519 1465 526 790 
Raw Materials Consumables534 363517 659592 677 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -122 215 
Social Security Costs294 655238 065232 925 
Staff Costs Employee Benefits Expense3 457 4752 862 9232 566 695 
Taxation Including Deferred Taxation Balance Sheet Subtotal70 342134 900-36 395 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -23 222-209 225 
Tax Increase Decrease From Effect Capital Allowances Depreciation -141 043-216 704 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 11 53711 283 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 36 850346 046 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 74 884-187 960 
Total Assets Less Current Liabilities4 090 2624 418 097  
Total Borrowings 33 900191 950 
Total Current Tax Expense Credit 2 783528 
Total Increase Decrease From Revaluations Property Plant Equipment  10 000 
Trade Creditors Trade Payables1 096 0551 580 5661 647 537 
Trade Debtors Trade Receivables966 2421 974 7373 829 702 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -576 529 
Turnover Revenue 12 083 61412 353 51214 794 944
Wages Salaries3 096 8662 561 1352 278 271 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 30th, June 2023
Free Download (40 pages)

Company search