Surrey Society Of Model Engineers Limited GREAT BOOKHAM


Surrey Society Of Model Engineers started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02235723. The Surrey Society Of Model Engineers company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Great Bookham at Wyvern House. Postal code: KT23 3PD.

Currently there are 5 directors in the the company, namely Liam M., Howard G. and Trevor S. and others. In addition one secretary - Trevor S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Surrey Society Of Model Engineers Limited Address / Contact

Office Address Wyvern House
Office Address2 1 Church Road
Town Great Bookham
Post code KT23 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235723
Date of Incorporation Fri, 25th Mar 1988
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Trevor S.

Position: Secretary

Appointed: 19 October 2023

Liam M.

Position: Director

Appointed: 26 March 2023

Howard G.

Position: Director

Appointed: 23 May 2021

Trevor S.

Position: Director

Appointed: 23 May 2021

Roger H.

Position: Director

Appointed: 21 May 2021

Michael B.

Position: Director

Appointed: 28 September 1999

John M.

Position: Director

Appointed: 23 May 2021

Resigned: 08 October 2023

Peter S.

Position: Director

Appointed: 13 November 2019

Resigned: 22 February 2022

Peter B.

Position: Secretary

Appointed: 18 March 2015

Resigned: 28 October 2023

Robert L.

Position: Director

Appointed: 18 March 2015

Resigned: 16 October 2023

Colin M.

Position: Director

Appointed: 08 June 2004

Resigned: 16 October 2023

Paul M.

Position: Director

Appointed: 08 June 2004

Resigned: 01 September 2010

Paul E.

Position: Secretary

Appointed: 02 June 2003

Resigned: 18 March 2015

John C.

Position: Secretary

Appointed: 12 September 2001

Resigned: 02 June 2003

Roger H.

Position: Director

Appointed: 12 September 2001

Resigned: 12 November 2019

Robert W.

Position: Secretary

Appointed: 12 September 2000

Resigned: 12 September 2001

Robert W.

Position: Director

Appointed: 12 September 2000

Resigned: 12 September 2001

Bruce D.

Position: Director

Appointed: 12 September 2000

Resigned: 16 October 2023

Peter B.

Position: Director

Appointed: 12 September 2000

Resigned: 28 April 2004

John C.

Position: Director

Appointed: 29 September 1998

Resigned: 22 October 2005

Paul E.

Position: Director

Appointed: 30 September 1997

Resigned: 02 June 2003

Graham T.

Position: Director

Appointed: 30 September 1997

Resigned: 28 April 1998

John H.

Position: Director

Appointed: 12 November 1996

Resigned: 13 May 1998

Michael H.

Position: Director

Appointed: 12 November 1996

Resigned: 01 September 2010

Jeffery P.

Position: Director

Appointed: 07 November 1995

Resigned: 30 September 1997

Robert C.

Position: Director

Appointed: 11 October 1994

Resigned: 30 September 1997

Eric P.

Position: Director

Appointed: 12 October 1993

Resigned: 11 October 1994

Michael B.

Position: Director

Appointed: 12 October 1993

Resigned: 12 November 1996

Glen C.

Position: Director

Appointed: 27 October 1992

Resigned: 12 October 1993

Michael B.

Position: Director

Appointed: 09 November 1991

Resigned: 27 October 1992

Gerald C.

Position: Director

Appointed: 09 November 1991

Resigned: 01 April 1998

Vivian H.

Position: Director

Appointed: 09 November 1991

Resigned: 12 September 2000

Jeffery P.

Position: Director

Appointed: 09 November 1991

Resigned: 03 June 1993

Roger S.

Position: Director

Appointed: 09 November 1991

Resigned: 12 November 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Roger H. The abovementioned PSC has significiant influence or control over this company,.

Roger H.

Notified on 15 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-12 276-6 345-9045 155-1 3191 6081 358      
Balance Sheet
Current Assets1 7244 5053 1465 1551 5011 6082 8583 6374 0808 30211 35110 9048 125
Net Assets Liabilities      1 3584864273 4465 8515 4032 625
Cash Bank In Hand1 7244 5053 1465 1551 501        
Net Assets Liabilities Including Pension Asset Liability-12 276-6 345-9045 155-1 3191 6081 358      
Reserves/Capital
Profit Loss Account Reserve-13 5375 9305 4416 059-6 474        
Shareholder Funds-12 276-6 345-9045 155-1 3191 6081 358      
Other
Creditors      1 5003 1513 6534 8565 5005 5015 500
Net Current Assets Liabilities-12 276-6 345-9045 155-1 3191 6081 3584864273 4465 8515 4032 625
Total Assets Less Current Liabilities-12 276-6 345-9045 155-1 3191 6081 3584864273 4465 8515 4042 625
Creditors Due After One Year  4 050          
Creditors Due Within One Year14 00010 8504 050 2 820 1 500      
Other Aggregate Reserves1 261-12 275-6 345-9045 155        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements