About

Registered Number: 04761337
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 18 Hall Street, Dalton In Furness, Cumbria, LA15 8RS

 

Brian Moncur Ltd was founded on 12 May 2003 with its registered office in Cumbria, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Moncur, Lisa, Moncur, Bryan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONCUR, Bryan 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MONCUR, Lisa 12 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 May 2019
CS01 - N/A 15 May 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 10 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 May 2015
RESOLUTIONS - N/A 29 August 2014
CC04 - Statement of companies objects 29 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 19 May 2011
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 18 January 2010
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 18 July 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 27 May 2004
395 - Particulars of a mortgage or charge 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
225 - Change of Accounting Reference Date 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.