Metropolitan Police Sailing Club Ltd SOUTHAMPTON


Founded in 2005, Metropolitan Police Sailing Club, classified under reg no. 05414491 is an active company. Currently registered at Mpsc, Mercury Yacht Harbour Satchell Lane SO31 4HQ, Southampton the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Stephen R., Gary B. and Adam P. and others. In addition one secretary - Christopher S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John B. who worked with the the company until 23 November 2018.

Metropolitan Police Sailing Club Ltd Address / Contact

Office Address Mpsc, Mercury Yacht Harbour Satchell Lane
Office Address2 Hamble
Town Southampton
Post code SO31 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05414491
Date of Incorporation Tue, 5th Apr 2005
Industry Other sports activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Stephen R.

Position: Director

Appointed: 04 March 2024

Gary B.

Position: Director

Appointed: 04 March 2024

Adam P.

Position: Director

Appointed: 04 March 2024

Christopher S.

Position: Secretary

Appointed: 23 November 2018

Richard E.

Position: Director

Appointed: 15 November 2016

Martyn P.

Position: Director

Appointed: 15 November 2016

Gareth G.

Position: Director

Appointed: 16 November 2015

Duncan S.

Position: Director

Appointed: 04 March 2024

Resigned: 18 April 2024

Paul D.

Position: Director

Appointed: 31 December 2018

Resigned: 04 March 2024

James H.

Position: Director

Appointed: 13 November 2017

Resigned: 10 December 2018

John G.

Position: Director

Appointed: 15 November 2016

Resigned: 01 August 2017

James H.

Position: Director

Appointed: 16 November 2015

Resigned: 15 November 2016

Gary P.

Position: Director

Appointed: 17 November 2014

Resigned: 13 November 2017

Helen B.

Position: Director

Appointed: 17 November 2014

Resigned: 01 April 2020

Jason C.

Position: Director

Appointed: 17 November 2014

Resigned: 13 November 2017

Sean P.

Position: Director

Appointed: 18 November 2013

Resigned: 15 November 2016

Deborah D.

Position: Director

Appointed: 18 November 2013

Resigned: 16 November 2015

Alistair M.

Position: Director

Appointed: 26 November 2012

Resigned: 26 September 2018

Peter C.

Position: Director

Appointed: 14 November 2011

Resigned: 17 November 2014

Nicholas M.

Position: Director

Appointed: 14 November 2011

Resigned: 17 November 2014

Stuart D.

Position: Director

Appointed: 14 November 2011

Resigned: 26 November 2012

John O.

Position: Director

Appointed: 22 November 2010

Resigned: 17 November 2014

John H.

Position: Director

Appointed: 22 November 2010

Resigned: 17 November 2014

Anthony M.

Position: Director

Appointed: 11 May 2009

Resigned: 14 November 2011

Steven C.

Position: Director

Appointed: 12 November 2007

Resigned: 14 November 2011

Peter W.

Position: Director

Appointed: 12 November 2007

Resigned: 14 November 2011

Ian L.

Position: Director

Appointed: 24 September 2007

Resigned: 11 May 2009

Stephen R.

Position: Director

Appointed: 24 September 2007

Resigned: 18 November 2013

Stephen S.

Position: Director

Appointed: 16 November 2005

Resigned: 18 November 2013

Michael W.

Position: Director

Appointed: 16 November 2005

Resigned: 16 November 2015

Ian M.

Position: Director

Appointed: 06 April 2005

Resigned: 16 November 2005

Philip M.

Position: Director

Appointed: 05 April 2005

Resigned: 22 November 2010

Jason M.

Position: Director

Appointed: 05 April 2005

Resigned: 16 November 2005

John B.

Position: Secretary

Appointed: 05 April 2005

Resigned: 23 November 2018

Richard M.

Position: Director

Appointed: 05 April 2005

Resigned: 01 September 2007

David L.

Position: Director

Appointed: 05 April 2005

Resigned: 12 November 2007

Stuart J.

Position: Director

Appointed: 05 April 2005

Resigned: 12 November 2007

Roger G.

Position: Director

Appointed: 05 April 2005

Resigned: 22 November 2010

David B.

Position: Director

Appointed: 05 April 2005

Resigned: 24 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand84 83051 99748 10164 627158 209175 011
Current Assets91 25559 39160 88976 397164 549182 437
Debtors6 4257 39412 78811 7706 3407 426
Net Assets Liabilities137 336101 40497 673109 218128 661148 333
Other Debtors6 4257 39412 78811 7706 3407 426
Property Plant Equipment288 389255 389184 000172 500203 792191 792
Other
Accumulated Depreciation Impairment Property Plant Equipment198 026197 111133 500145 000101 208113 208
Additions Other Than Through Business Combinations Property Plant Equipment    85 000 
Average Number Employees During Period  4444
Bank Borrowings    20 00017 000
Bank Borrowings Overdrafts    17 00013 000
Creditors213 015187 500128 500122 000207 500189 500
Increase From Depreciation Charge For Year Property Plant Equipment 17 00011 50011 50011 70812 000
Net Current Assets Liabilities61 96233 51542 17358 718132 369146 041
Other Creditors26 14522 01415 45614 70426 31430 581
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 91575 111 55 500 
Other Disposals Property Plant Equipment 33 915135 000 97 500 
Other Remaining Borrowings228 415199 500135 000128 500204 500190 500
Other Taxation Social Security Payable3 1483 8623 2602 9752 8661 815
Property Plant Equipment Gross Cost486 415452 500317 500317 500305 000 
Total Assets Less Current Liabilities350 351288 904226 173231 218336 161337 833
Total Borrowings213 015187 500128 500128 500224 500207 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: April 18, 2024
filed on: 21st, April 2024
Free Download (1 page)

Company search