Company NameMacey Controls Limited
DirectorsMoira Shearer Gybbon-Monypenny and Martin George Bone
Company StatusActive
Company Number02753376
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)
Previous NameCatchforce Limited

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMrs Moira Shearer Gybbon-Monypenny
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(1 week after company formation)
Appointment Duration31 years, 6 months
RoleSales And Management
Country of ResidenceEngland
Correspondence AddressRose Cottage 15 Brimshot Lane
Chobham
Woking
Surrey
GU24 8RN
Secretary NameMrs Moira Shearer Gybbon-Monypenny
NationalityBritish
StatusCurrent
Appointed13 October 1992(1 week after company formation)
Appointment Duration31 years, 6 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressRose Cottage 15 Brimshot Lane
Chobham
Woking
Surrey
GU24 8RN
Director NameMartin George Bone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(15 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address2 Wallace Walk
Addlestone
Weybridge
Surrey
KT15 2XJ
Director NameMichael Gybbon-Monypenny
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressRose Cottage 15 Brimshot Lane
Chobham
Woking
Surrey
GU24 8RN
Director NameMr Ian Philip Drake Bowden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(15 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 June 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Riverside Drive
Richmond
Surrey
TW10 7QA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemaceycontrols.com

Location

Registered AddressCrystal Haven House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

51 at £1Martin George Bone
51.00%
Ordinary
4 at £1Caroline Joan Bone
4.00%
Ordinary
30 at £1Mrs Moira Shearer Gybbon-monypenny
30.00%
Ordinary
15 at £1Ian Philip Drake Bowden
15.00%
Ordinary

Financials

Year2014
Net Worth£198,863
Cash£165,960
Current Liabilities£114,769

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Ian Philip Drake Bowden as a director on 6 June 2017 (1 page)
9 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2016Confirmation statement made on 6 October 2016 with no updates (3 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Director's details changed for Mrs Moira Shearer Gybbon-Monypenny on 28 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Martin George Bone on 28 September 2010 (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 28/09/08; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Return made up to 28/09/07; full list of members (4 pages)
8 February 2008New director appointed (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
6 October 2005Return made up to 28/09/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2004Return made up to 28/09/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 October 2003Return made up to 28/09/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 October 1999Return made up to 06/10/99; full list of members (6 pages)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Registered office changed on 25/08/98 from: 13, station road, finchley, london. N3 2SB (1 page)
16 June 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1997Return made up to 06/10/97; full list of members (5 pages)
20 June 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1996Return made up to 06/10/96; full list of members (5 pages)
15 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1995Return made up to 06/10/95; full list of members (10 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1992Ad 27/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 October 1992Company name changed catchforce LIMITED\certificate issued on 27/10/92 (2 pages)
6 October 1992Incorporation (7 pages)