Company NameM.E.S.Powersports Limited
DirectorsMark Edward Shovelton and Belinda Juliet Palfreman
Company StatusActive
Company Number05715107
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Edward Shovelton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(5 months after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Frodsham
Cheshire
WA6 7AN
Secretary NameMiss Belinda Palfreman
NationalityBritish
StatusCurrent
Appointed27 July 2006(5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address43 High Street
Frodsham
Cheshire
WA6 7AN
Director NameMiss Belinda Juliet Palfreman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(8 years, 1 month after company formation)
Appointment Duration10 years
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.mes-marine.co.uk
Telephone01244 289977
Telephone regionChester

Location

Registered AddressUnit 17 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

1 at £1Belinda Palfreman
50.00%
Ordinary
1 at £1Mark Edward Shovelton
50.00%
Ordinary

Financials

Year2014
Net Worth£68,665
Cash£16,206
Current Liabilities£203,634

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

24 February 2010Delivered on: 3 March 2010
Persons entitled: Brightsea Frel Limited

Classification: Rent deposit deed
Secured details: £3,375.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accrued thereto.
Outstanding

Filing History

16 January 2024Satisfaction of charge 1 in full (1 page)
24 April 2023Company name changed mes powersports LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
(3 pages)
11 April 2023Company name changed M.E.s marine LTD\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
(3 pages)
25 March 2023Current accounting period extended from 28 February 2023 to 31 May 2023 (1 page)
23 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
24 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
5 January 2022Unaudited abridged accounts made up to 28 February 2021 (9 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
27 November 2020Registered office address changed from Unit17 4 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit 17 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 27 November 2020 (1 page)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
18 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
28 March 2018Registered office address changed from Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit17 4 Drome Road Deeside Industrial Park Deeside CH5 2NY on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 October 2017Registered office address changed from 64 Deeside Industrial Estate Welsh Road Deeside Flintshire CH5 2LR to Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 64 Deeside Industrial Estate Welsh Road Deeside Flintshire CH5 2LR to Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 20 October 2017 (1 page)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Appointment of Ms Belinda Juliet Palfreman as a director (2 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Appointment of Ms Belinda Juliet Palfreman as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 28 February 2011 (12 pages)
19 January 2012Total exemption full accounts made up to 28 February 2011 (12 pages)
10 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
24 January 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
12 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from Unit a7 Zone 1 Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Unit a7 Zone 1 Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 12 July 2010 (1 page)
9 July 2010Secretary's details changed for Belinda Palfreman on 31 December 2009 (1 page)
9 July 2010Director's details changed for Mark Shovelton on 31 December 2009 (2 pages)
9 July 2010Director's details changed for Mark Shovelton on 31 December 2009 (2 pages)
9 July 2010Secretary's details changed for Belinda Palfreman on 31 December 2009 (1 page)
4 March 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Total exemption small company accounts made up to 28 February 2008 (10 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2008 (10 pages)
20 May 2009Compulsory strike-off action has been suspended (1 page)
20 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Return made up to 20/02/08; full list of members (6 pages)
22 December 2008Return made up to 20/02/08; full list of members (6 pages)
21 December 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
21 December 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
28 December 2006Company name changed marine engineering services limi ted\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed marine engineering services limi ted\certificate issued on 28/12/06 (2 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Incorporation (13 pages)