About

Registered Number: 02753376
Date of Incorporation: 06/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Crystal Haven House, Hanworth Lane, Chertsey, Surrey, KT16 9JX

 

Macey Controls Ltd was founded on 06 October 1992 and has its registered office in Surrey. This company has 3 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Martin George 22 January 2008 - 1
GYBBON-MONYPENNY, Moira Shearer 13 October 1992 - 1
GYBBON-MONYPENNY, Michael 13 October 1992 22 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 09 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 06 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
RESOLUTIONS - N/A 13 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
RESOLUTIONS - N/A 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 29 September 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 October 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
AA - Annual Accounts 16 June 1998
363a - Annual Return 06 October 1997
AA - Annual Accounts 20 June 1997
363a - Annual Return 07 October 1996
AA - Annual Accounts 15 April 1996
363x - Annual Return 16 October 1995
AA - Annual Accounts 28 April 1995
363x - Annual Return 01 November 1994
AA - Annual Accounts 06 June 1994
363x - Annual Return 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1992
RESOLUTIONS - N/A 28 October 1992
CERTNM - Change of name certificate 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.