About

Registered Number: 03057107
Date of Incorporation: 16/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Coach House, Startley, Chippenham, Wiltshire, SN15 5HE

 

Founded in 1995, Monergy Ltd are based in Wiltshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Puddy, Jessica Margaret, Goode, Lisa Anne, Puddy, Christopher John for Monergy Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODE, Lisa Anne 25 July 2005 15 September 2009 1
PUDDY, Christopher John 21 May 1995 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
PUDDY, Jessica Margaret 01 June 1995 16 May 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 09 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2015
AA - Annual Accounts 19 February 2015
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AA - Annual Accounts 12 March 2010
CH01 - Change of particulars for director 05 November 2009
AD01 - Change of registered office address 05 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AAMD - Amended Accounts 04 September 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
353 - Register of members 31 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 03 April 2008
AAMD - Amended Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 06 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 27 March 2001
AAMD - Amended Accounts 04 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 03 June 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 13 November 1996
287 - Change in situation or address of Registered Office 19 September 1996
288 - N/A 18 January 1996
288 - N/A 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1995
287 - Change in situation or address of Registered Office 19 September 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.