MAYBREY PRECISION CASTINGS LIMITED
ROYSTON SPEED 8938 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 04296192
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Steven Edward Hanscombe as a director on 3 January 2017; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MAYBREY PRECISION CASTINGS LIMITED are www.maybreyprecisioncastings.co.uk, and www.maybrey-precision-castings.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and twelve months. Maybrey Precision Castings Limited is a Private Limited Company. The company registration number is 04296192. Maybrey Precision Castings Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Maybrey Precision Castings Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. The company`s financial liabilities are £398.64k. It is £60k against last year. The cash in hand is £4.93k. It is £-18.09k against last year. And the total assets are £1303.59k, which is £-98.6k against last year. HILLS, Douglas Victor is a Secretary of the company. HILLS, Andrew Paul is a Director of the company. HILLS, Douglas Victor is a Director of the company. LOWE, David Alan is a Director of the company. WOOD, Roger Anthony is a Director of the company. Secretary SETHNA, Rumi has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOSTRIDGE, Kenneth Alan has been resigned. Director HANSCOMBE, Steven Edward has been resigned. Director VIRGO, Sruart Wilson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


maybrey precision castings Key Finiance

LIABILITIES £398.64k
+17%
CASH £4.93k
-79%
TOTAL ASSETS £1303.59k
-8%
All Financial Figures

Current Directors

Secretary
HILLS, Douglas Victor
Appointed Date: 11 March 2005

Director
HILLS, Andrew Paul
Appointed Date: 27 October 2004
58 years old

Director
HILLS, Douglas Victor
Appointed Date: 31 October 2001
81 years old

Director
LOWE, David Alan
Appointed Date: 01 December 2011
53 years old

Director
WOOD, Roger Anthony
Appointed Date: 12 November 2001
68 years old

Resigned Directors

Secretary
SETHNA, Rumi
Resigned: 11 March 2005
Appointed Date: 31 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 01 October 2001

Director
BOSTRIDGE, Kenneth Alan
Resigned: 07 September 2011
Appointed Date: 27 October 2004
82 years old

Director
HANSCOMBE, Steven Edward
Resigned: 03 January 2017
Appointed Date: 01 February 2012
61 years old

Director
VIRGO, Sruart Wilson
Resigned: 01 September 2010
Appointed Date: 10 September 2004
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Douglas Hills
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Anthony Wood
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rumi Sethna
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYBREY PRECISION CASTINGS LIMITED Events

03 Jan 2017
Termination of appointment of Steven Edward Hanscombe as a director on 3 January 2017
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 801,000

16 Oct 2015
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to Lake House Market Hill Royston Hertfordshire SG8 9JN on 16 October 2015
...
... and 65 more events
09 Nov 2001
New director appointed
09 Nov 2001
Secretary resigned
09 Nov 2001
Director resigned
06 Nov 2001
Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ
01 Oct 2001
Incorporation

MAYBREY PRECISION CASTINGS LIMITED Charges

25 April 2013
Charge code 0429 6192 0007
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied on 5 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2006
Debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Phildraw Properties Limited
Description: The f/h and l/h property, goodwill, book debts, present and…
24 August 2006
Fixed and floating charge
Delivered: 26 August 2006
Status: Satisfied on 16 June 2009
Persons entitled: Rbs Invoice Finance Limited Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 12 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 September 2002
Fixed and floating charge
Delivered: 4 October 2002
Status: Satisfied on 2 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…