About

Registered Number: 04806374
Date of Incorporation: 20/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Monitor House 2 Elm Road, West Chirton Industrial Estate, North Shields, Tyne And Wear, NE29 8SE

 

Founded in 2003, Monitor Coatings Ltd have registered office in North Shields in Tyne And Wear. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, Rebecca 01 December 2015 - 1
FINDLAY, Malcolm 20 June 2003 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LISHMAN, Colin George 01 December 2015 - 1
WINSPEAR, Philip Richard 01 May 2010 01 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 29 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 07 May 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
PSC07 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC01 - N/A 13 March 2019
PSC05 - N/A 07 March 2019
PSC02 - N/A 06 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 25 June 2018
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 May 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 04 December 2015
AP03 - Appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 27 June 2014
AUD - Auditor's letter of resignation 10 January 2014
AUD - Auditor's letter of resignation 04 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 17 April 2013
MG01 - Particulars of a mortgage or charge 23 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 25 May 2010
AP03 - Appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 24 June 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 15 April 2005
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
287 - Change in situation or address of Registered Office 27 March 2004
395 - Particulars of a mortgage or charge 02 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
225 - Change of Accounting Reference Date 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 21 August 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 24 March 2009 Fully Satisfied

N/A

Legal mortgage 22 February 2006 Outstanding

N/A

Debenture 26 August 2004 Outstanding

N/A

Chattels mortgage 09 August 2004 Fully Satisfied

N/A

Chattel mortgage 28 November 2003 Fully Satisfied

N/A

Debenture 24 November 2003 Fully Satisfied

N/A

Debenture 18 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.