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