MAYCAST PRECISION ENGINEERING LIMITED
Overview
| Company Name | MAYCAST PRECISION ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02806823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAYCAST PRECISION ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAYCAST PRECISION ENGINEERING LIMITED located?
| Registered Office Address | Factory Lane West Halstead CO9 1EX Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYCAST PRECISION ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTSALLOW FORTY-NINE LIMITED | Apr 05, 1993 | Apr 05, 1993 |
What are the latest accounts for MAYCAST PRECISION ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAYCAST PRECISION ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for MAYCAST PRECISION ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Nov 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Notification of Derek John Redgwell as a person with significant control on Dec 05, 2019 | 2 pages | PSC01 | ||
Notification of Steven Trevor Wallings as a person with significant control on Dec 05, 2019 | 2 pages | PSC01 | ||
Notification of David Richard Blower as a person with significant control on Dec 05, 2019 | 2 pages | PSC01 | ||
Cessation of Lynda Ann Richer as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||
Cessation of Colin Winston Richer as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Lynda Ann Richer as a director on Dec 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Colin Winston Richer as a director on Dec 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr Steven Trevor Wallings as a director on Dec 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lynda Ann Richer as a secretary on Dec 05, 2019 | 1 pages | TM02 | ||
Appointment of Mr David Richard Blower as a director on Dec 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Derek John Redgwell as a director on Dec 05, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 5 pages | AA | ||
Who are the officers of MAYCAST PRECISION ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOWER, David Richard | Director | Factory Lane West Halstead CO9 1EX Essex | United Kingdom | British | 263785400001 | |||||
| REDGWELL, Derek John | Director | Factory Lane West Halstead CO9 1EX Essex | United Kingdom | British | 263785410001 | |||||
| WALLINGS, Steven Trevor | Director | Factory Lane West Halstead CO9 1EX Essex | England | British | 68075550001 | |||||
| RICHER, Lynda Ann | Secretary | Factory Lane West Halstead CO9 1EX Essex | British | 36332410002 | ||||||
| RICHER, Lynda Ann | Secretary | The Diamonds Nayland Road Leavenheath CO6 4PH Colchester Essex | British | 36332410001 | ||||||
| SAUNDERS, Jane Ann | Secretary | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 26123940001 | ||||||
| WILDE, Alistair Peter | Secretary | 97 London Road Copford CO6 1LG Colchester Essex | British | 6753330002 | ||||||
| COOK, Nicholas David | Director | 199 New London Road CM2 0AE Chelmsford Essex | United Kingdom | British | 35063550002 | |||||
| RICHER, Colin Winston | Director | Factory Lane West Halstead CO9 1EX Essex | England | British | 23840130002 | |||||
| RICHER, Lynda Ann | Director | Factory Lane West Halstead CO9 1EX Essex | United Kingdom | British | 36332410002 | |||||
| TANNER, George Roy | Director | Washlands Farm Sible Hedingham CO9 3LE Halstead Essex | British | 15416210001 |
Who are the persons with significant control of MAYCAST PRECISION ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek John Redgwell | Dec 05, 2019 | Factory Lane West Halstead CO9 1EX Essex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Richard Blower | Dec 05, 2019 | Factory Lane West Halstead CO9 1EX Essex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven Trevor Wallings | Dec 05, 2019 | Factory Lane West Halstead CO9 1EX Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lynda Ann Richer | Jan 01, 2017 | Factory Lane West Halstead CO9 1EX Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Winston Richer | Apr 06, 2016 | Factory Lane West Halstead CO9 1EX Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0