Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYSMITH ENGINEERING (WILLESDEN) LIMITED
Company Information for

MAYSMITH ENGINEERING (WILLESDEN) LIMITED

WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG,
Company Registration Number
01287546
Private Limited Company
Active

Company Overview

About Maysmith Engineering (willesden) Ltd
MAYSMITH ENGINEERING (WILLESDEN) LIMITED was founded on 1976-11-23 and has its registered office in St Albans. The organisation's status is listed as "Active". Maysmith Engineering (willesden) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYSMITH ENGINEERING (WILLESDEN) LIMITED
 
Legal Registered Office
WREN HOUSE
68 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NG
Other companies in AL1
 
Filing Information
Company Number 01287546
Company ID Number 01287546
Date formed 1976-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB228483741  
Last Datalog update: 2024-01-07 18:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYSMITH ENGINEERING (WILLESDEN) LIMITED
The accountancy firm based at this address is BLUESKY BUSINESS SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYSMITH ENGINEERING (WILLESDEN) LIMITED

Current Directors
Officer Role Date Appointed
WREN ACCOUNTING LIMITED
Company Secretary 2007-11-22
TIMOTHY ALAN ALBONE
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JANE WAYLETT
Company Secretary 1999-03-31 2007-11-22
MELISSA JANE WAYLETT
Director 1998-02-03 2007-11-22
ALAN GEORGE ALBONE
Director 1991-10-30 2000-12-06
MAUREEN EDNA ALBONE
Company Secretary 1991-10-30 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WREN ACCOUNTING LIMITED AVERY ASSOCIATES LIMITED Company Secretary 2008-09-04 CURRENT 1997-12-19 Dissolved 2015-05-26
WREN ACCOUNTING LIMITED LIAM KEARNEY LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Liquidation
WREN ACCOUNTING LIMITED MAWSON MANAGEMENT LIMITED Company Secretary 2007-10-16 CURRENT 2000-01-28 Dissolved 2016-08-16
WREN ACCOUNTING LIMITED V.I.P GLASS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active
WREN ACCOUNTING LIMITED VIP GLASS SERVICES LIMITED Company Secretary 2007-09-26 CURRENT 1994-05-23 Dissolved 2014-07-04
WREN ACCOUNTING LIMITED HALSEY (BUILDERS) LIMITED Company Secretary 2007-09-05 CURRENT 1963-05-13 Active
WREN ACCOUNTING LIMITED KEY TO LEARNING LTD Company Secretary 2007-08-16 CURRENT 2003-10-06 Active
WREN ACCOUNTING LIMITED WYNNE 2 LTD Company Secretary 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED IMAG VISION LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-09-29
WREN ACCOUNTING LIMITED AKAR LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-03-04
WREN ACCOUNTING LIMITED RETAIL GAMING LIMITED Company Secretary 2006-05-09 CURRENT 2004-12-10 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED RETAIL MARKETING GROUP LIMITED Company Secretary 2006-05-09 CURRENT 2004-12-10 Active
WREN ACCOUNTING LIMITED RETAIL MARKETING EUROPE LIMITED Company Secretary 2006-05-09 CURRENT 2004-12-10 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED G H STONEWORKS LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED OSBORNE DECORATIONS LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Dissolved 2014-11-11
WREN ACCOUNTING LIMITED IRIDIACOM LIMITED Company Secretary 2005-03-15 CURRENT 2003-03-26 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED SONOPRESS (UK) LIMITED Company Secretary 2004-05-26 CURRENT 1967-08-16 Dissolved 2016-02-02
WREN ACCOUNTING LIMITED JACOBSEN LIMITED Company Secretary 2003-12-17 CURRENT 1998-08-28 Dissolved 2018-05-15
WREN ACCOUNTING LIMITED LEE ELECTRICAL CONTRACTORS LIMITED Company Secretary 2003-10-13 CURRENT 2003-10-13 Active
WREN ACCOUNTING LIMITED GLASS SERVICES (ST ALBANS) LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
WREN ACCOUNTING LIMITED APACHE MULTIMEDIA LIMITED Company Secretary 2003-01-16 CURRENT 1997-07-10 Active
WREN ACCOUNTING LIMITED HUDSON FISHER LIMITED Company Secretary 2001-08-09 CURRENT 2001-08-09 Active
WREN ACCOUNTING LIMITED INTERNATIONAL COMMUNICATIONS NETWORK LIMITED Company Secretary 1999-06-15 CURRENT 1999-06-15 Active - Proposal to Strike off
WREN ACCOUNTING LIMITED ICN LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-05-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CH01Director's details changed for Timothy Alan Albone on 2019-12-18
2020-02-11PSC04Change of details for Mr Tim Alan Albone as a person with significant control on 2019-12-18
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 6000
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 6000
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 6000
2013-12-24AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-10AR0130/11/09 ANNUAL RETURN FULL LIST
2009-09-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-04288bDIRECTOR RESIGNED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-14ELRESS252 DISP LAYING ACC 27/06/06
2006-09-14ELRESS366A DISP HOLDING AGM 27/06/06
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-28363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-31363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-29363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-03363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-09169£ IC 12000/6000 07/12/00 £ SR 6000@1=6000
2000-12-15SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/12/00
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP
2000-12-15288bDIRECTOR RESIGNED
2000-12-15SRES01ALTER ARTICLES 07/12/00
2000-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-15SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/12/00
2000-12-15SRES01ALTER ARTICLES 07/12/00
2000-11-28363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-11-08288aNEW SECRETARY APPOINTED
1999-11-08288bSECRETARY RESIGNED
1999-07-23287REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 5TH FLOOR TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1N 5FD
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-10363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-06363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR
1996-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-01363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-02363sRETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-30395PARTICULARS OF MORTGAGE/CHARGE
1994-11-14363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-03-23AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to MAYSMITH ENGINEERING (WILLESDEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYSMITH ENGINEERING (WILLESDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-06-16 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1995-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING DEBENTURE 1993-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1991-11-16 Satisfied EAGLE STAR LIFE ASSURANCE CO LTD
FIRST LEGAL CHARGE 1989-12-22 Satisfied BERISFORD LEASING LIMITED
CHARGE & CASH DEPOSIT 1987-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1983-03-05 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1983-01-20 Satisfied WILLIAMS & GLYN'S BANK PLC.
SINGLE DEBENTURE 1980-03-10 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 243,070
Creditors Due Within One Year 2011-12-31 £ 176,686
Provisions For Liabilities Charges 2012-12-31 £ 8,707
Provisions For Liabilities Charges 2011-12-31 £ 9,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYSMITH ENGINEERING (WILLESDEN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 6,000
Called Up Share Capital 2011-12-31 £ 6,000
Cash Bank In Hand 2012-12-31 £ 86,292
Current Assets 2012-12-31 £ 170,484
Current Assets 2011-12-31 £ 95,293
Debtors 2012-12-31 £ 80,342
Debtors 2011-12-31 £ 91,482
Stocks Inventory 2012-12-31 £ 3,850
Stocks Inventory 2011-12-31 £ 3,750
Tangible Fixed Assets 2012-12-31 £ 63,892
Tangible Fixed Assets 2011-12-31 £ 71,741

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYSMITH ENGINEERING (WILLESDEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYSMITH ENGINEERING (WILLESDEN) LIMITED
Trademarks
We have not found any records of MAYSMITH ENGINEERING (WILLESDEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYSMITH ENGINEERING (WILLESDEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as MAYSMITH ENGINEERING (WILLESDEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAYSMITH ENGINEERING (WILLESDEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAYSMITH ENGINEERING (WILLESDEN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084119900Parts of gas turbines, n.e.s.
2018-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-03-0085369095
2018-02-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2017-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-06-0184129020Parts of reaction engines, n.e.s. (excl. of turbojets)
2013-04-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-07-0184129020Parts of reaction engines, n.e.s. (excl. of turbojets)
2010-11-0184129080Parts of non-electrical engines and motors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYSMITH ENGINEERING (WILLESDEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYSMITH ENGINEERING (WILLESDEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.