About

Registered Number: 04241285
Date of Incorporation: 26/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Boothtown Road, Halifax, West Yorkshire, HX3 6UB

 

Founded in 2001, Monarch Mobility Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Leach, David Gordon, Sampson, Martin, Calvert, Lee Adrian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, David Gordon 28 June 2001 - 1
SAMPSON, Martin 05 December 2018 - 1
CALVERT, Lee Adrian 28 June 2001 05 December 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 February 2019
SH03 - Return of purchase of own shares 11 January 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 20 December 2018
SH01 - Return of Allotment of shares 18 December 2018
SH08 - Notice of name or other designation of class of shares 17 December 2018
SH06 - Notice of cancellation of shares 17 December 2018
PSC07 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
RESOLUTIONS - N/A 14 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 03 December 2014
MR01 - N/A 08 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 14 August 2007
353 - Register of members 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
AA - Annual Accounts 06 March 2003
395 - Particulars of a mortgage or charge 27 January 2003
363s - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

Debenture 07 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.