About

Registered Number: 03330060
Date of Incorporation: 07/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2a Shortwood Court, Shortwood Business Park, Hoyland, South Yorkshire, S74 9NQ

 

Founded in 1997, Monarch Indexing Company Ltd has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Mccormack, Terence John, Mccormack, Lee Michael, Mccormack, Carol Frances, Mccormack, Stephen Peter, Mccormack, Terence John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Lee Michael 01 October 1997 - 1
MCCORMACK, Stephen Peter 02 April 1997 01 October 1997 1
MCCORMACK, Terence John 02 April 1997 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Terence John 07 March 2004 - 1
MCCORMACK, Carol Frances 01 October 1997 30 May 2004 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
395 - Particulars of a mortgage or charge 12 September 2006
363a - Annual Return 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 27 August 2002
AAMD - Amended Accounts 27 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
CERTNM - Change of name certificate 01 April 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.