Chelmsford
Essex
CM2 9DB
Director Name | Mr Bernard Clarke |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2001) |
Role | Engineer |
Correspondence Address | Oak Gates 74 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Mrs Patricia Gillian Clarke |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2001) |
Role | Secretary |
Correspondence Address | Oak Gates 74 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Mr Dennis Malcolm Clayton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 1994) |
Role | Engineer |
Correspondence Address | 4 St Pauls Place Aveley South Ockendon Essex RM15 4SA |
Secretary Name | Mrs Patricia Gillian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Oak Gates 74 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Carol Kathleen Calf |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 January 2010) |
Role | Office Manager |
Correspondence Address | 1 Ivor Road Hamworthy Poole Dorset BH15 4BL |
Secretary Name | Carol Kathleen Calf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 January 2010) |
Role | Office Manager |
Correspondence Address | 1 Ivor Road Hamworthy Poole Dorset BH15 4BL |
Website | mpcuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 322855 |
Telephone region | Chelmsford |
Registered Address | Unit 2 Tabrums Farm Battlesbridge Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
100 at £1 | Spey Control Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,164 |
Cash | £59,273 |
Current Liabilities | £35,905 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2023 (2 months, 3 weeks from now) |
22 January 1996 | Delivered on: 1 February 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit account to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights to the repayment of the deposit being all the debt or debts now or hereafter owing to the depositor being the account with lloyds bank re :- measuring & process control limited denominated in sterling designated premier interest account and numbered 7969564 and any account(s) (in whatever currency denominated ) for the time being replacing any account(s) referred to in the charge. See the mortgage charge document for full details. Outstanding |
---|---|
30 October 1995 | Delivered on: 3 November 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 June 1984 | Delivered on: 16 June 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M53). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 September 1984 | Delivered on: 27 September 1984 Satisfied on: 9 October 1998 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from spey control systems limited supplemental to a collateral debenture dated 22/1/81 to the chargee on any account whatsoever. Particulars: Collateral fixed charge on the book debts of the within written company. Fully Satisfied |
22 January 1981 | Delivered on: 29 January 1981 Satisfied on: 29 September 1998 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company spey control systems limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill/book debts uncalled capital tog with all bldgs & fixtures (inc. Trade fixtures) fixed plant & machinery. Cash of the company present & future. (See doc M52). Fully Satisfied |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
---|---|
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Termination of appointment of Carol Calf as a director (1 page) |
21 January 2010 | Termination of appointment of Carol Calf as a secretary (1 page) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Carol Kathleen Calf on 9 October 2009 (1 page) |
21 December 2009 | Director's details changed for Michael John Baacke on 3 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Baacke on 3 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Carol Kathleen Calf on 9 October 2009 (1 page) |
21 December 2009 | Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 04/12/06; full list of members (5 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 16 redhills road south woodham ferrers essex CM3 5UP (1 page) |
11 July 2006 | Location of register of members (1 page) |
12 December 2005 | Return made up to 04/12/05; full list of members (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Return made up to 04/12/04; no change of members (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2003 | Return made up to 04/12/03; no change of members (4 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
27 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: oak gates 74 galleywood road great baddow chelmsford essex CM2 8DN (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 January 1997 | Return made up to 04/12/96; no change of members (4 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Return made up to 04/12/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |