Ms Yacht Services Ltd BEACONSFIELD


Ms Yacht Services Ltd is a private limited company registered at 22 Wycombe End, Beaconsfield HP9 1NB. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-10-18, this 6-year-old company is run by 1 director.
Director Marek F., appointed on 18 November 2020.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). According to CH information there was a change of name on 2018-11-14 and their previous name was M&S Yacht Services Ltd.
The last confirmation statement was filed on 2022-10-17 and the due date for the following filing is 2023-10-31. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Ms Yacht Services Ltd Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11020554
Date of Incorporation Wed, 18th Oct 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Marek F.

Position: Director

Appointed: 18 November 2020

Stefan F.

Position: Director

Appointed: 27 February 2020

Resigned: 12 August 2023

Clifford F.

Position: Director

Appointed: 26 July 2018

Resigned: 18 November 2020

Simona C.

Position: Director

Appointed: 18 July 2018

Resigned: 18 November 2020

Clifford F.

Position: Director

Appointed: 16 February 2018

Resigned: 27 July 2018

Clifford F.

Position: Secretary

Appointed: 01 November 2017

Resigned: 18 November 2020

Marek F.

Position: Director

Appointed: 18 October 2017

Resigned: 17 April 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Marek F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Clifford F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simona C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marek F.

Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clifford F.

Notified on 16 October 2018
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simona C.

Notified on 18 October 2017
Ceased on 16 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M&S Yacht Services November 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312022-03-31
Balance Sheet
Cash Bank On Hand88 518492 2267 2532 322
Current Assets329 989965 115471 572122 733
Debtors241 471472 889329 854120 411
Other Debtors142 047341 133323 23496 293
Property Plant Equipment8 53510 28614 293 
Total Inventories  134 465 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2677 72313 699 
Average Number Employees During Period 332
Corporation Tax Payable32 82942 823  
Corporation Tax Recoverable  6 62024 118
Creditors200 586590 355108 89056 503
Fixed Assets8 53510 47814 485 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 21922 969 
Increase From Depreciation Charge For Year Property Plant Equipment 5 4565 9768 366
Investments Fixed Assets 192192 
Investments In Group Undertakings Participating Interests 192192 
Issue Equity Instruments100   
Net Current Assets Liabilities129 403374 760362 68266 230
Number Shares Issued Fully Paid 100100100
Other Creditors114 159366 02617 00456 503
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 065
Other Disposals Property Plant Equipment   27 992
Other Taxation Social Security Payable2 292363  
Par Value Share 111
Profit Loss137 838247 300  
Property Plant Equipment Gross Cost10 80218 00927 992 
Total Additions Including From Business Combinations Property Plant Equipment 7 2079 983 
Total Assets Less Current Liabilities137 938385 238377 16766 230
Trade Creditors Trade Payables51 306181 14391 886 
Trade Debtors Trade Receivables99 424131 756  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements