Maryville
Tn 37801
Director Name | Mr Lee Suckling |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Ms Julie Turner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bull Lane Industrial Estate Acton Essex CO10 0BD |
Secretary Name | Moore Green Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2011(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | John Parslow Ballard |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 1 Newbrook Drive Bayston Hill Shrewsbury Salop SY3 0QG Wales |
Director Name | Michael Frederick Crawley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 May 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1829 Clydesdale Street Maryville Tennesee 37801 |
Secretary Name | John Parslow Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 1 Newbrook Drive Bayston Hill Shrewsbury Salop SY3 0QG Wales |
Director Name | John Michael Bell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2010) |
Role | Vice President Of Technology |
Correspondence Address | 2101 Chesterfield Drive Maryville Tennessee Usa 37803 Foreign |
Director Name | Peter Neill Blair |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 1996) |
Role | Chartered Engineer |
Correspondence Address | Woodeaves Lower Road Hundon Sudbury Suffolk CO10 8DZ |
Director Name | Simon Shipp |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2001) |
Role | Sales & Marketing |
Correspondence Address | 61 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT |
Secretary Name | Mr Richard Hexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ |
Director Name | Christopher Alan Henry Cullimore |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 June 2003) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Website | mactenn.com |
---|---|
Email address | [email protected] |
Telephone | 01787 882422 |
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
23.8k at £1 | Maria Anneli Petsola Crawley 87.50% Ordinary |
---|---|
3.4k at £1 | Benjamin Crawley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,511 |
Cash | £490,874 |
Current Liabilities | £164,976 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
5 October 2011 | Delivered on: 12 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 6 bull lane industrial estate bull lane acton suffolk. Outstanding |
---|---|
9 September 2011 | Delivered on: 16 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2010 | Delivered on: 21 August 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re mactenn systems limited. Business saver account. Account number 43997456. Outstanding |
14 November 2000 | Delivered on: 4 December 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in and to charged account with barclays bank re;-mactenn systems limited high interest business account number 80725323. see the mortgage charge document for full details. Outstanding |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
---|---|
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2015 | Appointment of Ms Julie Turner as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Ms Julie Turner as a director on 1 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Termination of appointment of Christopher Alan Henry Cullimore as a director on 17 February 2015 (1 page) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
2 December 2013 | Resolutions
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Director's details changed for Maria Anneli Petsola Crawley on 12 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Maria Anneli Petsola Crawley on 1 December 2012 (2 pages) |
5 April 2013 | Director's details changed for Maria Anneli Petsola Crawley on 1 December 2012 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Termination of appointment of Michael Crawley as a director (1 page) |
27 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Director's details changed for Christoher Alan Henry Cullimore on 1 July 2011 (2 pages) |
5 September 2011 | Director's details changed for Christoher Alan Henry Cullimore on 1 July 2011 (2 pages) |
4 January 2011 | Termination of appointment of Richard Hexton as a secretary (1 page) |
4 January 2011 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ on 4 January 2011 (1 page) |
4 January 2011 | Appointment of Moore Green Ltd as a secretary (2 pages) |
4 January 2011 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ on 4 January 2011 (1 page) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Director's details changed for Michael Frederick Crawley on 26 August 2010 (2 pages) |
26 August 2010 | Termination of appointment of John Bell as a director (1 page) |
26 August 2010 | Director's details changed for Maria Anneli Petsola Crawley on 26 August 2010 (2 pages) |
26 August 2010 | Appointment of Mr Lee Suckling as a director (2 pages) |
26 August 2010 | Director's details changed for Christoher Alan Henry Cullimore on 26 August 2010 (2 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2009 | Secretary's change of particulars / richard hexton / 27/11/2008 (1 page) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ (1 page) |
27 September 2007 | Return made up to 26/08/07; full list of members (8 pages) |
12 December 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members
|
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: burnt house bures road, little cornard suffolk sudbury CO10 0NU (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
12 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 September 2003 | Return made up to 26/08/03; full list of members
|
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 47 butt road colchester essex CO3 3BZ (1 page) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
4 May 2001 | Director resigned (1 page) |
4 December 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 26/08/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members
|
3 September 1998 | Return made up to 26/08/98; full list of members
|
20 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 March 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 1 newbrook drive bayston hill shrewsbury shropshire SY3 0QG (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Ad 26/11/97--------- £ si 5000@1=5000 £ ic 29000/34000 (2 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 August 1997 | Return made up to 26/08/97; full list of members (6 pages) |
15 April 1997 | Resolutions
|
27 March 1997 | Ad 25/03/97--------- £ si 3000@1=3000 £ ic 26000/29000 (2 pages) |
27 March 1997 | £ nc 40000/100000 10/03/97 (1 page) |
11 December 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 26/08/96; full list of members (6 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 April 1996 | Accounting reference date shortened from 31/08/95 to 31/03/95 (1 page) |
27 March 1996 | Ad 19/03/96--------- £ si 1000@1=1000 £ ic 25000/26000 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | £ nc 25000/40000 18/03/96 (1 page) |
9 January 1996 | Ad 02/01/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 1000/25000 04/12/95 (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: merlin house falconry court baker's lane epping essex CM16 5DQ (1 page) |
9 November 1995 | Return made up to 26/08/95; full list of members (6 pages) |
26 August 1994 | Incorporation (18 pages) |