Massey Engineering Limited

General information

Name:

Massey Engineering Ltd

Office Address:

20 Cricket Meadow WV16 4LB Bridgnorth

Number: 04564589

Incorporation date: 2002-10-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Massey Engineering Limited. The company was originally established 22 years ago and was registered with 04564589 as its reg. no. This particular office of the firm is located in Bridgnorth. You can contact it at 20 Cricket Meadow. The registered name of the company was changed in 2004 to Massey Engineering Limited. This enterprise former registered name was Application 5. This firm's declared SIC number is 99999 meaning Dormant Company. Massey Engineering Ltd released its latest accounts for the period up to Friday 30th September 2022. The most recent confirmation statement was submitted on Monday 16th October 2023.

At the moment, there is a solitary managing director in the company: John H. (since 16th October 2002). Since 2004 Frederick B., had been performing the duties for the business up to the moment of the resignation in 2009. What is more another director, including Pauline N. gave up the position 22 years ago.

  • Previous company's names
  • Massey Engineering Limited 2004-04-01
  • Application 5 Limited 2002-10-16

Company staff

John H.

Role: Director

Appointed: 16 October 2002

Latest update: 30 January 2024

People with significant control

Lynn H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Lynn H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Creditors Due Within One Year 300
Annual Accounts 22nd May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22nd May 2015
Called Up Share Capital 370,000
Intangible Fixed Assets Aggregate Amortisation Impairment 39,882
Intangible Fixed Assets Cost Or Valuation 39,882
Share Capital Allotted Called Up Paid 370,000
Creditors Due Within One Year 300
Number Shares Allotted 370,000
Annual Accounts 1st October 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1st October 2015
Called Up Share Capital 370,000
Intangible Fixed Assets Aggregate Amortisation Impairment 39,882
Intangible Fixed Assets Cost Or Valuation 39,882
Creditors Due Within One Year 300
Number Shares Allotted 370,000
Annual Accounts 11th November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11th November 2016
Intangible Fixed Assets Aggregate Amortisation Impairment 39,882
Intangible Fixed Assets Cost Or Valuation 39,882
Share Capital Allotted Called Up Paid 370,000
Called Up Share Capital 370,000
Creditors Due Within One Year 300
Number Shares Allotted 370,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Creditors 300
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Creditors 300
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Creditors 300
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Creditors 300
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Creditors 300
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 May 2013
Number Shares Allotted 370,000
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Annual Accounts 10th October 2013
Date Approval Accounts 10th October 2013
Number Shares Allotted 370,000
Called Up Share Capital 370,000
Intangible Fixed Assets Aggregate Amortisation Impairment 39,882
Intangible Fixed Assets Cost Or Valuation 39,882
Share Capital Allotted Called Up Paid 370,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

17 East Castle Street

Post code:

WV16 4AN

City / Town:

Bridgnorth

HQ address,
2013

Address:

17 East Castle Street

Post code:

WV16 4AN

City / Town:

Bridgnorth

HQ address,
2014

Address:

17 East Castle Street

Post code:

WV16 4AN

City / Town:

Bridgnorth

Accountant/Auditor,
2016 - 2013

Name:

Stanton Ralph & Co Limited

Address:

The Old Police Station Whitburn Street

Post code:

WV16 4QP

City / Town:

Bridgnorth

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies