MACVERE (ENGINEERING) LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1LS

Company number 01070053
Status Active
Incorporation Date 6 September 1972
Company Type Private Limited Company
Address UNIT 2/3, KINGSCROFT COURT, RIDGWAY, HAVANT, HAMPSHIRE, PO9 1LS
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 110 . The most likely internet sites of MACVERE (ENGINEERING) LIMITED are www.macvereengineering.co.uk, and www.macvere-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Macvere Engineering Limited is a Private Limited Company. The company registration number is 01070053. Macvere Engineering Limited has been working since 06 September 1972. The present status of the company is Active. The registered address of Macvere Engineering Limited is Unit 2 3 Kingscroft Court Ridgway Havant Hampshire Po9 1ls. The company`s financial liabilities are £23.4k. It is £-28.92k against last year. The cash in hand is £0.61k. It is £0.4k against last year. And the total assets are £168.39k, which is £-9.23k against last year. MACEY, Gary Patrick is a Secretary of the company. MACEY, Gary Patrick is a Director of the company. MACEY, Mark Shaun is a Director of the company. Director MACEY, Pauline has been resigned. Director MACEY, Richard has been resigned. Director MACEY, Sonia Ann has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


macvere (engineering) Key Finiance

LIABILITIES £23.4k
-56%
CASH £0.61k
+182%
TOTAL ASSETS £168.39k
-6%
All Financial Figures

Current Directors


Director
MACEY, Gary Patrick

66 years old

Director
MACEY, Mark Shaun

61 years old

Resigned Directors

Director
MACEY, Pauline
Resigned: 30 August 1997
78 years old

Director
MACEY, Richard
Resigned: 30 August 1997
87 years old

Director
MACEY, Sonia Ann
Resigned: 19 July 1995
66 years old

MACVERE (ENGINEERING) LIMITED Events

31 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 110

30 Mar 2015
Total exemption small company accounts made up to 31 August 2014
12 Nov 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 110

...
... and 78 more events
27 Apr 1987
Director resigned

27 Apr 1987
Accounts made up to 31 August 1985

27 Apr 1987
Return made up to 31/12/86; full list of members

21 Aug 1986
New director appointed

06 May 1986
Return made up to 31/12/85; full list of members

MACVERE (ENGINEERING) LIMITED Charges

1 October 2012
Debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 1993
Fixed and floating charge
Delivered: 5 January 1994
Status: Satisfied on 17 January 2014
Persons entitled: Bank of Ireland
Description: Model vmc vertical machining centre (code no:9340800)…
27 March 1980
Legal mortgage
Delivered: 16 April 1980
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank LTD
Description: F/Hold 103, station road, hayling island, hants.. Floating…
1 August 1975
Legal mortgage
Delivered: 12 August 1975
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank LTD
Description: F/H property as land & premises at castle rd, rowlands…