MONUMENT ELECTRICAL ENGINEERING LTD

8 Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom
StatusACTIVE
Company No.11258213
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 2 months
JurisdictionEngland Wales

SUMMARY

MONUMENT ELECTRICAL ENGINEERING LTD is an active private limited company with number 11258213. It was incorporated 6 years, 2 months ago, on 15 March 2018. The company address is 8 Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Hogg

Notification date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Stephen Rutherford

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Michael Carrick

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 90 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Michael Carrick

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Carrick

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 61 GBP

Date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Lee Hogg

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richardson

Cessation date: 2019-01-31

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-31

Capital : 35.00 GBP

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-31

Capital : 5.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richardson

Termination date: 2019-01-31

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURELIUSSDESIGN LIMITED

1501 KEW EYE APARTMENTS,BRENTFORD,TW8 0GA

Number:11789315
Status:ACTIVE
Category:Private Limited Company

C F HEATING & PLUMBING LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:09935750
Status:ACTIVE
Category:Private Limited Company

EXTENDA LIMITED

UNIT 2 POPLARS FARM FORSHAW HEATH ROAD,SOLIHULL,B94 5JX

Number:10552432
Status:ACTIVE
Category:Private Limited Company

KE SPECIALIST PAINT SERVICES LTD

5 WALDEGRAVE CLOSE,SOUTHAMPTON,SO19 9RY

Number:11490015
Status:ACTIVE
Category:Private Limited Company

PIN SHARP FOCUS LIMITED

54 PALACE HOUSE ROAD,WEST YORKSHIRE,HX7 6HW

Number:08694037
Status:ACTIVE
Category:Private Limited Company

SUNE GREEN HOLDCO13 LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:09095718
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