Guildford Model Engineering Society Limited GUILDFORD


Founded in 1983, Guildford Model Engineering Society, classified under reg no. 01705672 is an active company. Currently registered at Gmes Clubhouse GU1 1TU, Guildford the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely William R., Andrew C. and Christopher P.. In addition one secretary - Bryan F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian J. who worked with the the company until 11 January 2011.

Guildford Model Engineering Society Limited Address / Contact

Office Address Gmes Clubhouse
Office Address2 Stoke Park, London Road
Town Guildford
Post code GU1 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705672
Date of Incorporation Thu, 10th Mar 1983
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

William R.

Position: Director

Appointed: 24 March 2021

Andrew C.

Position: Director

Appointed: 11 February 2013

Christopher P.

Position: Director

Appointed: 07 February 2013

Bryan F.

Position: Secretary

Appointed: 09 December 2010

James M.

Position: Director

Appointed: 15 January 2020

Resigned: 22 March 2023

Roger O.

Position: Director

Appointed: 22 March 2017

Resigned: 29 March 2021

Martyn H.

Position: Director

Appointed: 25 March 2015

Resigned: 12 October 2017

Bernard K.

Position: Director

Appointed: 09 December 2010

Resigned: 25 March 2015

Martyn H.

Position: Director

Appointed: 14 June 2009

Resigned: 27 March 2013

Michael B.

Position: Director

Appointed: 28 March 2007

Resigned: 31 March 2011

Roger C.

Position: Director

Appointed: 23 March 2005

Resigned: 14 June 2009

Ian C.

Position: Director

Appointed: 21 April 2004

Resigned: 28 March 2007

Alan S.

Position: Director

Appointed: 21 April 2004

Resigned: 23 September 2006

Stephen B.

Position: Director

Appointed: 26 March 1997

Resigned: 24 March 1999

Glyn W.

Position: Director

Appointed: 26 March 1997

Resigned: 26 March 1998

Neil B.

Position: Director

Appointed: 27 March 1996

Resigned: 24 March 2004

Ronald R.

Position: Director

Appointed: 27 March 1996

Resigned: 24 March 2004

Reginald L.

Position: Director

Appointed: 27 March 1996

Resigned: 24 March 2004

Peter B.

Position: Director

Appointed: 22 March 1995

Resigned: 24 March 2004

Brian B.

Position: Director

Appointed: 22 March 1995

Resigned: 28 March 2002

David L.

Position: Director

Appointed: 22 March 1995

Resigned: 26 March 2003

Patrick B.

Position: Director

Appointed: 22 March 1995

Resigned: 28 March 2000

Ian C.

Position: Director

Appointed: 23 March 1994

Resigned: 26 March 1997

Robin W.

Position: Director

Appointed: 23 March 1994

Resigned: 28 March 2000

Michael B.

Position: Director

Appointed: 23 March 1994

Resigned: 24 March 1999

George L.

Position: Director

Appointed: 23 March 1994

Resigned: 26 March 1998

Graham W.

Position: Director

Appointed: 23 March 1994

Resigned: 26 March 1997

Brian J.

Position: Secretary

Appointed: 24 March 1993

Resigned: 11 January 2011

Brian J.

Position: Director

Appointed: 09 December 1992

Resigned: 27 March 2013

Harold W.

Position: Director

Appointed: 25 March 1992

Resigned: 24 March 2004

Anthony H.

Position: Director

Appointed: 25 March 1992

Resigned: 24 March 2004

Christopher P.

Position: Director

Appointed: 25 March 1992

Resigned: 27 March 1996

John J.

Position: Director

Appointed: 07 April 1991

Resigned: 26 March 2003

Robert C.

Position: Director

Appointed: 07 April 1991

Resigned: 24 March 1993

Ronald B.

Position: Director

Appointed: 07 April 1991

Resigned: 25 March 1992

Michael B.

Position: Director

Appointed: 07 April 1991

Resigned: 27 March 1996

Geoffrey M.

Position: Director

Appointed: 07 April 1991

Resigned: 24 March 1993

David N.

Position: Director

Appointed: 07 April 1991

Resigned: 24 March 2004

Janet N.

Position: Director

Appointed: 07 April 1991

Resigned: 25 March 1992

Barry N.

Position: Director

Appointed: 07 April 1991

Resigned: 24 March 1993

Nigel P.

Position: Director

Appointed: 07 April 1991

Resigned: 03 January 1994

William P.

Position: Director

Appointed: 07 April 1991

Resigned: 23 March 1994

Sidney R.

Position: Director

Appointed: 07 April 1991

Resigned: 25 March 1992

John A.

Position: Director

Appointed: 07 April 1991

Resigned: 27 March 1996

Alan S.

Position: Director

Appointed: 07 April 1991

Resigned: 25 March 1992

Michael T.

Position: Director

Appointed: 07 April 1991

Resigned: 24 March 1993

Christopher S.

Position: Director

Appointed: 07 April 1991

Resigned: 25 March 1992

James W.

Position: Director

Appointed: 07 April 1991

Resigned: 22 March 1995

Terence Y.

Position: Director

Appointed: 07 April 1991

Resigned: 26 March 1997

Michael C.

Position: Director

Appointed: 07 April 1991

Resigned: 23 March 1994

Rodney G.

Position: Director

Appointed: 07 April 1991

Resigned: 23 March 1994

Neil F.

Position: Director

Appointed: 07 April 1991

Resigned: 23 March 1993

David G.

Position: Director

Appointed: 07 April 1991

Resigned: 25 March 1992

Roger H.

Position: Director

Appointed: 07 April 1991

Resigned: 22 March 1995

Alan J.

Position: Director

Appointed: 07 April 1991

Resigned: 27 March 1996

Francis J.

Position: Director

Appointed: 07 April 1991

Resigned: 07 May 2002

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Bryan F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. Then there is Christopher P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bryan F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martyn H.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: significiant influence or control

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 Hand27 62636 53231 62519 08025 07246 65448 039
Current Assets 36 53236 15924 03030 17052 04755 992
Debtors  4 5344 9505 0985 3937 953
Property Plant Equipment137 778137 922123 243130 490121 772116 465115 761
Other
Accrued Liabilities1 2001 2001 2001 2001 2001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment160 576175 399184 056199 156214 833232 183252 586
Corporation Tax Payable22222215
Creditors7 34910 6487 1187 05410 5589 59912 986
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 456    
Disposals Property Plant Equipment  14 041    
Increase From Depreciation Charge For Year Property Plant Equipment 14 82314 11315 10015 67717 35020 403
Net Current Assets Liabilities20 27725 88429 04116 97619 61242 44843 006
Prepayments  4 5344 9505 0985 3937 953
Property Plant Equipment Gross Cost298 354313 321307 299329 646336 605348 648368 347
Total Additions Including From Business Combinations Property Plant Equipment 14 9678 01922 3476 95912 04319 699
Total Assets Less Current Liabilities158 055163 806152 284147 466141 384158 913158 767

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements