CompanyTrack
M

MARINE POWER & SERVICING LIMITED

Active Southampton

Activities of other holding companies n.e.c.

1 employees Website
Activities of other holding companies n.e.c.
M

MARINE POWER & SERVICING LIMITED

Activities of other holding companies n.e.c.

Founded 1 Feb 2017 Active Southampton, England 1 employees marine-power.co.uk
Activities of other holding companies n.e.c.
Accounts Submitted 18 Sept 2025
Confirmation Statement Submitted 12 Dec 2025
Net assets £-837.65K £135.62K 2023 year on year
Total assets £575.05K £246.11K 2023 year on year
Total Liabilities £1.41M £110.49K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL England

Office (Gosport)

Haslar Marina, Haslar Rd, Gosport PO12 1NU

Credit Report

Discover MARINE POWER & SERVICING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£10.52k

Decreased by £20.55k (-66%)

Net Assets

-£837.65k

Increased by £135.62k (+14%)

Total Liabilities

£1.41M

Increased by £110.49k (+8%)

Turnover

£1.30M

Increased by £573.05k (+79%)

Employees

1

Debt Ratio

246%

Decreased by 150 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Geoffrey Andrew CollinsDirectorBritishEngland5716 Sept 2025Active
John Mischa CervenkaDirectorBritishUnited Kingdom5716 Sept 2025Active
Peter Hamilton BradshawDirectorBritishUnited Kingdom6116 Sept 2025Active

Shareholders

Shareholders (1)

Boatfolk Limited
100.0%
10010 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Boatfolk Limited

United Kingdom

Active
Notified 1 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BOATFOLK LIMITED united kingdom shares 75 to 100 percent
BOATFOLK CLEANCO LIMITED united kingdom shares 75 to 100 percent
BOATFOLK MIDCO LIMITED united kingdom shares 75 to 100 percent
BOATFOLK MARINA GROUP LIMITED united kingdom shares 75 to 100 percent
PREMIER MARINAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PREMIER MARINAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
GOWER PLACE INVESTMENTS LIMITED united kingdom voting rights 75 to 100 percent as trust, appoint/remove directors as trust
MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
MARINE POWER & SERVICING LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-10 with no updatesView(3 pages)
14 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
18 Sept 2025OfficersTermination of Hannah Elizabeth Mccarthy as director on 2025-09-16View(1 page)
18 Sept 2025OfficersAppointment of Mr John Mischa Cervenka as director on 2025-09-16View(2 pages)
12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-10 with no updates

14 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

18 Sept 2025 Officers

Termination of Hannah Elizabeth Mccarthy as director on 2025-09-16

18 Sept 2025 Officers

Appointment of Mr John Mischa Cervenka as director on 2025-09-16

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-10 with no updates

2 months ago on 12 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 14 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 20 Sept 2025

Termination of Hannah Elizabeth Mccarthy as director on 2025-09-16

5 months ago on 18 Sept 2025

Appointment of Mr John Mischa Cervenka as director on 2025-09-16

5 months ago on 18 Sept 2025