MONEX DISTRIBUTION LTD.

Lake Road Lake Road Lake Road Lake Road, Newport, NP19 4WN, South Wales
StatusACTIVE
Company No.01213216
CategoryPrivate Limited Company
Incorporated20 May 1975
Age49 years, 2 days
JurisdictionEngland Wales

SUMMARY

MONEX DISTRIBUTION LTD. is an active private limited company with number 01213216. It was incorporated 49 years, 2 days ago, on 20 May 1975. The company address is Lake Road Lake Road Lake Road Lake Road, Newport, NP19 4WN, South Wales.



Company Fillings

Certificate change of name company

Date: 11 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcl distribution LIMITED\certificate issued on 11/02/24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Ms Kelly Dawn Hinchcliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Ashley Robert Diamond

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Robert Diamond

Appointment date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-27

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 27 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012132160003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012132160002

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2013

Action Date: 27 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-27

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012132160001

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Unit 81 Offices Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed united steels logistics LIMITED\certificate issued on 30/04/13

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Howells

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cashmore

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Byrne

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Dudley

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcella Cashmore

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cashmore

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Cashmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gibbons transport LIMITED\certificate issued on 16/03/11

Documents

View document PDF

Resolution

Date: 16 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Jonathan Clyde Cashmore

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey John Cashmore

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Geoffrey Dudley

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Richard Geoffrey Cashmore

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Marcella Theresa Cashmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/07; change of members; amend

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr geoffrey john cashmore

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey cashmore

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 287

Description: Registered office changed on 18/05/07 from: level street brierley hill west midlands DY6 7JS

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oak lane transport (kingswinford ) LIMITED\certificate issued on 15/05/07

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2002

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2001

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF


Some Companies

AM CREATIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11395682
Status:ACTIVE
Category:Private Limited Company

ASCO EXTINGUISHERS COMPANY LIMITED

UNIT 1.1 FESTIVAL COURT,GLASGOW,G51 1DR

Number:SC049134
Status:ACTIVE
Category:Private Limited Company

FUSION TREASURY & PROJECT MANAGEMENT SERVICES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10799278
Status:ACTIVE
Category:Private Limited Company

INKPIX MEDIA LTD

WINCHFIELD HOUSE,HOOK,RG27 8BS

Number:09788309
Status:ACTIVE
Category:Private Limited Company

IT TECH SUPPORT LTD

FLAT 1,LONDON,N3 2LX

Number:10803583
Status:ACTIVE
Category:Private Limited Company

QPEX LIMITED

BALLINGALL HOUSE,KINROSS,KY13 0RH

Number:SC344458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source