MONSAL HOLDINGS LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.06339215
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MONSAL HOLDINGS LIMITED is an active private limited company with number 06339215. It was incorporated 16 years, 9 months, 26 days ago, on 09 August 2007. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Richard James Gray

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Suez Water Technologies & Solutions United Kingdom

Change date: 2023-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Christopher Michael Alan Jeffery

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Richard James Gray

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Craig Hobkirk

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mark Vincent Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Hobkirk

Termination date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vincent Smith

Appointment date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Gray

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Suez Water Technologies & Solutions United Kingdom

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Capital : 105,088 GBP

Date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Mr Richard Gray

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chris Jeffery

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-12-23

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 01 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 105,078.00 GBP

Date: 2014-06-30

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 22 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Gray

Change date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gray

Appointment date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Brook

Termination date: 2014-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-30

Officer name: Mr Chris Jeffery

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Christopher Michael Alan Jeffery

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Brook

Change date: 2014-06-30

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hobkirk

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brook

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jeffery

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Min Tung

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ross

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Styan

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jui Lim

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Cumiskey

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom

Change date: 2014-07-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Jeffery

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Styan

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jui Kian Lim

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Whyatt

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Styan

Change date: 2012-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-14

Officer name: Mr Min Eric Tung

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-14

Officer name: Timothy Stuart Ross

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Styan

Change date: 2012-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aidan Cumiskey

Change date: 2012-08-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Min Eric Tung

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Broomberg

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Second filing of form with form type

Date: 01 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 04 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-04

Capital : 145,118 GBP

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-09-30

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Legacy

Date: 02 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Capital : 95,074 GBP

Date: 2010-07-22

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Whyatt

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: Oak House Ransom Wood Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF


Some Companies

AFG STUDIO LIMITED

2ND FLOOR,LONDON,W1W 6HL

Number:07714580
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURE WORKS LTD

THE COACH HOUSE,CHESTER,CH2 4EA

Number:08933096
Status:ACTIVE
Category:Private Limited Company

ATL PRIVATE HIRE & AIRPORTS LIMITED

9 STANWICK GARDENS,CHELTENHAM,GL51 9LF

Number:11449858
Status:ACTIVE
Category:Private Limited Company

HUGH O'NEILL

376-378 PINNER ROAD,MIDDLESEX,HA2 6DZ

Number:LP005883
Status:ACTIVE
Category:Limited Partnership

OLIVE SERVICES (UK) LTD

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:08954527
Status:ACTIVE
Category:Private Limited Company

SEN COUTURE UK HOLDINGS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:09302417
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