Chobham
Woking
Surrey
GU24 8RN
Secretary Name | Mrs Moira Shearer Gybbon-Monypenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1992(1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Rose Cottage 15 Brimshot Lane Chobham Woking Surrey GU24 8RN |
Director Name | Martin George Bone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 2 Wallace Walk Addlestone Weybridge Surrey KT15 2XJ |
Director Name | Michael Gybbon-Monypenny |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage 15 Brimshot Lane Chobham Woking Surrey GU24 8RN |
Director Name | Mr Ian Philip Drake Bowden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 June 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Riverside Drive Richmond Surrey TW10 7QA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | maceycontrols.com |
---|
Registered Address | Crystal Haven House Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
51 at £1 | Martin George Bone 51.00% Ordinary |
---|---|
4 at £1 | Caroline Joan Bone 4.00% Ordinary |
30 at £1 | Mrs Moira Shearer Gybbon-monypenny 30.00% Ordinary |
15 at £1 | Ian Philip Drake Bowden 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,863 |
Cash | £165,960 |
Current Liabilities | £114,769 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Termination of appointment of Ian Philip Drake Bowden as a director on 6 June 2017 (1 page) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Director's details changed for Mrs Moira Shearer Gybbon-Monypenny on 28 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Martin George Bone on 28 September 2010 (2 pages) |
13 October 2010 | Resolutions
|
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Return made up to 28/09/07; full list of members (4 pages) |
8 February 2008 | New director appointed (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
11 May 1999 | Resolutions
|
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1998 | Return made up to 06/10/98; no change of members
|
25 August 1998 | Registered office changed on 25/08/98 from: 13, station road, finchley, london. N3 2SB (1 page) |
16 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 October 1995 | Return made up to 06/10/95; full list of members (10 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1992 | Ad 27/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1992 | Resolutions
|
26 October 1992 | Company name changed catchforce LIMITED\certificate issued on 27/10/92 (2 pages) |
6 October 1992 | Incorporation (7 pages) |