Macvere (engineering) Limited HAVANT


Founded in 1972, Macvere (engineering), classified under reg no. 01070053 is an active company. Currently registered at Unit 2/3 PO9 1LS, Havant the company has been in the business for 52 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Gary M., Mark M.. Of them, Gary M., Mark M. have been with the company the longest, being appointed on 30 October 1991. As of 28 April 2024, there were 3 ex directors - Pauline M., Richard M. and others listed below. There were no ex secretaries.

Macvere (engineering) Limited Address / Contact

Office Address Unit 2/3
Office Address2 Kingscroft Court, Ridgway
Town Havant
Post code PO9 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070053
Date of Incorporation Wed, 6th Sep 1972
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Gary M.

Position: Secretary

Resigned:

Gary M.

Position: Director

Appointed: 30 October 1991

Mark M.

Position: Director

Appointed: 30 October 1991

Pauline M.

Position: Director

Appointed: 30 October 1991

Resigned: 30 August 1997

Richard M.

Position: Director

Appointed: 30 October 1991

Resigned: 30 August 1997

Sonia M.

Position: Director

Appointed: 30 October 1991

Resigned: 19 July 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Gary M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth330 359259 364       
Balance Sheet
Cash Bank On Hand 61331 4671 0801 0812 30936 2651 6021 287
Current Assets177 618168 389150 744154 710108 018183 338179 738206 242119 481
Debtors146 368135 86884 679122 99682 963150 423111 339172 76588 829
Net Assets Liabilities  211 099155 62565 78625 256122 86778 5897 973
Other Debtors 870370510     
Property Plant Equipment 274 995196 581160 14677 00165 29255 92647 46040 716
Total Inventories 31 90834 59830 63423 97430 60632 13431 875 
Cash Bank In Hand217613       
Stocks Inventory31 03331 908       
Tangible Fixed Assets323 210274 995       
Reserves/Capital
Called Up Share Capital110110       
Profit Loss Account Reserve330 249259 254       
Shareholder Funds330 359259 364       
Other
Accrued Liabilities Deferred Income 3 5003 5003 5003 5003 5003 5003 5003 000
Accumulated Depreciation Impairment Property Plant Equipment 2 295 8212 207 4402 093 949900 947912 656922 914931 380938 678
Additions Other Than Through Business Combinations Property Plant Equipment  545307  892 554
Average Number Employees During Period     12111111
Bank Borrowings Overdrafts 24 933 61 63029 65187 901 63 93957 572
Corporation Tax Payable 12 2019 042 1 342    
Creditors 144 988101 965132 006106 143210 96898 816172 179152 224
Increase From Depreciation Charge For Year Property Plant Equipment  41 75529 38824 55211 70910 2588 4667 298
Net Current Assets Liabilities52 32023 40148 77922 7041 875-27 63080 92234 063-32 743
Number Shares Issued Fully Paid   100100100   
Other Creditors 27 25929 85831 42731 78548 06933 63828 76632 527
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  130 136142 8791 217 554    
Other Disposals Property Plant Equipment  167 340150 2331 276 147    
Other Taxation Social Security Payable 32 54929 70314 17916 18959 50236 86042 18917 796
Par Value Share 5 555   
Prepayments Accrued Income 3 230       
Property Plant Equipment Gross Cost 2 570 8162 404 0212 254 095977 948977 948978 840978 840979 394
Provisions For Liabilities Balance Sheet Subtotal  34 26127 22513 09012 40613 9812 934 
Total Assets Less Current Liabilities375 530298 396245 360182 85078 87637 662136 84881 5237 973
Trade Creditors Trade Payables 44 54629 86221 27025 01811 99624 81833 78541 329
Trade Debtors Trade Receivables 131 76884 309122 48682 963150 423111 339172 76588 829
Creditors Due Within One Year125 298144 988       
Number Shares Allotted 100       
Provisions For Liabilities Charges45 17139 032       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements