About

Registered Number: 06590010
Date of Incorporation: 12/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, RG1 3BD,

 

Monarch Water Ltd was founded on 12 May 2008 and has its registered office in Reading, it's status at Companies House is "Active". We do not know the number of employees at this business. Monarch Water Ltd has 6 directors listed as Boyd, Simon, Capozzi, Corrado, Johnson, Kevin David, Buck, Robert, Moreno, Roberto, Smith, Nicholas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Simon 16 March 2018 - 1
CAPOZZI, Corrado 30 March 2020 - 1
JOHNSON, Kevin David 12 May 2008 - 1
MORENO, Roberto 16 July 2018 30 June 2020 1
SMITH, Nicholas John 16 July 2018 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BUCK, Robert 12 May 2008 02 November 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 06 May 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 May 2019
RESOLUTIONS - N/A 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
PSC02 - N/A 01 August 2018
AD01 - Change of registered office address 01 August 2018
PSC04 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 21 June 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 31 December 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.