About

Registered Number: 00930058
Date of Incorporation: 04/04/1968 (56 years ago)
Company Status: Active
Registered Address: 47 Friar Lane, Leicester, LE1 5QX

 

Established in 1968, Monarch Knitting Machinery (U.K.) Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, David John 01 January 1995 - 1
PERNICK, Craig Daniel 13 May 2015 - 1
BRUNTON, Frances Elizabeth N/A 16 August 2001 1
BRUNTON, Norman Alan N/A 16 August 2001 1
FRIEDMAN, Jill N/A 05 December 2006 1
PERNICK, Bruce N/A 14 August 2014 1
PERNICK, David N/A 04 April 2000 1
PERNICK, Frances N/A 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
PHILIP J HAMMOND & SONS N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 14 October 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 June 2012
CH04 - Change of particulars for corporate secretary 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 November 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 30 May 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 03 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 17 June 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 May 1995
288 - N/A 21 February 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1993
AA - Annual Accounts 22 July 1992
363b - Annual Return 04 July 1992
363a - Annual Return 17 December 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
363 - Annual Return 10 July 1989
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
288 - N/A 27 May 1988
363 - Annual Return 24 October 1987
AA - Annual Accounts 11 August 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
MISC - Miscellaneous document 04 April 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2004 Outstanding

N/A

Legal charge 16 September 2004 Outstanding

N/A

Legal charge 03 February 1982 Fully Satisfied

N/A

Debenture 03 May 1974 Fully Satisfied

N/A

Debenture 03 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.