About

Registered Number: 04777740
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Ivy House, Water Lane, Monk Fryston, Leeds, North Yorkshire, LS25 5DZ

 

Monk Fryston Stoves Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed as Pennington, Suzannah Lee, Pennington, Lynda, Pennington, David Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNINGTON, David Anthony 03 June 2003 26 July 2006 1
Secretary Name Appointed Resigned Total Appointments
PENNINGTON, Suzannah Lee 26 September 2005 - 1
PENNINGTON, Lynda 03 June 2003 26 September 2006 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 31 May 2019
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 01 July 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 24 July 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.