You are here: bizstats.co.uk > a-z index > F list

F. Mace & Son Limited CAMBERLEY


Founded in 1996, F. Mace & Son, classified under reg no. 03283870 is an active company. Currently registered at Unit 2 Camberley Business Centre GU15 3DP, Camberley the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. David K., appointed on 6 April 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret M. who worked with the the company until 2 June 2021.

F. Mace & Son Limited Address / Contact

Office Address Unit 2 Camberley Business Centre
Office Address2 Bracebridge
Town Camberley
Post code GU15 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283870
Date of Incorporation Tue, 26th Nov 1996
Industry Other engineering activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

David K.

Position: Director

Appointed: 06 April 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1996

Resigned: 26 November 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 November 1996

Resigned: 26 November 1996

Margaret M.

Position: Director

Appointed: 26 November 1996

Resigned: 02 June 2021

Margaret M.

Position: Secretary

Appointed: 26 November 1996

Resigned: 02 June 2021

Derek M.

Position: Director

Appointed: 26 November 1996

Resigned: 02 June 2021

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is David K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Frank Mace & Son (Camberley) Limited that put Camberley, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David K.

Notified on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frank Mace & Son (Camberley) Limited

Brook House 26 The Maultway, Bracebridge, Camberley, Surrey, GU15 1PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00761126
Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 1242 1253 6262 0563 05715 88027 337
Current Assets114 763107 038121 04895 89679 55078 76998 195
Debtors103 63997 913105 42281 84064 49350 88958 858
Net Assets Liabilities43 78825 02426 28428 63538 37810 97819 754
Other Debtors 2 3174 291  124 
Property Plant Equipment4 7423 6982 9812 3371 83823 94617 668
Total Inventories7 0007 00012 00012 00012 00012 00012 000
Other
Accrued Liabilities6 4436 5875 3505 4755 4757 3665 725
Accumulated Depreciation Impairment Property Plant Equipment13 04114 08514 91915 56316 06223 95428 415
Additions Other Than Through Business Combinations Property Plant Equipment  117  30 000 
Amounts Owed By Related Parties70 39667 37939 87639 02016 7373 56510 037
Average Number Employees During Period5556666
Bank Borrowings2 773    17 72212 487
Bank Overdrafts30 69741 28944 35328 21115 021  
Creditors3 58185 00963569 20142 66117 72212 487
Deferred Tax Asset Debtors     124476
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 395
Disposals Property Plant Equipment      -1 817
Finance Lease Liabilities Present Value Total3 5813 581635635   
Increase From Depreciation Charge For Year Property Plant Equipment 1 0448346444997 8925 856
Net Current Assets Liabilities43 52822 02924 50526 69536 8894 75414 573
Other Creditors1 2331 2071 1231 4311 79140 76931 770
Prepayments3 8963 5713 6713 6492 8692 8694 438
Property Plant Equipment Gross Cost17 78317 78317 90017 90017 90047 90046 083
Provisions For Liabilities Balance Sheet Subtotal901703567397349  
Taxation Social Security Payable5 4874614 1791 8876 7784 60110 445
Total Assets Less Current Liabilities48 27025 72727 48629 03238 72728 70032 241
Total Borrowings3 58144 87063528 84615 02117 72212 487
Trade Creditors Trade Payables22 96931 88440 09331 56213 59616 49530 663
Trade Debtors Trade Receivables29 34724 64657 58439 17144 88744 33143 907

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements