About

Registered Number: 03449945
Date of Incorporation: 14/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Innovation House, Wortley Moor Lane, Leeds, West Yorkshire, LS12 4JD

 

Based in Leeds, Monks Security Systems Ltd was founded on 14 October 1997, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONKS, Peter 07 November 1997 - 1
MONKS, Roger 07 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CREASSER, Karen Lesley 17 April 2014 - 1
MONKS, Kathleen 07 November 1997 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 March 2017
MR04 - N/A 09 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 April 2015
MR04 - N/A 20 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 04 June 2014
AP03 - Appointment of secretary 29 April 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 11 November 2013
RESOLUTIONS - N/A 27 June 2013
RESOLUTIONS - N/A 27 June 2013
CC04 - Statement of companies objects 27 June 2013
MEM/ARTS - N/A 27 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2013
SH08 - Notice of name or other designation of class of shares 27 June 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 12 February 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 18 November 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 October 2008
363s - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 14 November 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 18 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 November 2003
RESOLUTIONS - N/A 27 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 27 October 2002
RESOLUTIONS - N/A 07 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 07 November 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 20 October 2000
RESOLUTIONS - N/A 15 November 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 26 October 1999
RESOLUTIONS - N/A 07 January 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 13 November 1998
225 - Change of Accounting Reference Date 13 November 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
MEM/ARTS - N/A 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
CERTNM - Change of name certificate 05 November 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 July 2010 Fully Satisfied

N/A

Debenture 06 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.