About

Registered Number: 02315916
Date of Incorporation: 11/11/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Belmont Abbey, Hereford, HR2 9RZ

 

Having been setup in 1988, Monksoft Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the organisation are Hayward, Edmund Richard, Carney, Mark Matthew, Very Reverend, Findlay, Alistair, Rev, Hubert, John Martyn, Jabale, Mark, Right Rev, King, Michael John Cape, Owen, Susan, Rees, Alan, Right Reverend, Simons, Richard, Rev, Stonham, Paul, Rev, Thomas, Brendan, Rev, Wetz, Nicholas, Rev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Edmund Richard 30 April 2004 - 1
CARNEY, Mark Matthew, Very Reverend 30 April 2004 25 May 2005 1
FINDLAY, Alistair, Rev 11 August 2018 15 January 2020 1
HUBERT, John Martyn N/A 31 August 1994 1
JABALE, Mark, Right Rev N/A 27 November 2000 1
KING, Michael John Cape 28 July 1997 30 April 2004 1
OWEN, Susan 25 May 2005 05 February 2007 1
REES, Alan, Right Reverend N/A 31 August 1994 1
SIMONS, Richard, Rev 25 May 2005 05 February 2007 1
STONHAM, Paul, Rev 16 February 2001 05 February 2007 1
THOMAS, Brendan, Rev 05 February 2007 26 June 2008 1
WETZ, Nicholas, Rev 01 September 1994 31 March 2005 1

Filing History

Document Type Date
PSC05 - N/A 22 September 2020
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 16 September 2019
AA01 - Change of accounting reference date 29 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 17 September 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 22 September 1999
395 - Particulars of a mortgage or charge 20 January 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 16 October 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 22 October 1997
RESOLUTIONS - N/A 20 October 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 21 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 14 December 1994
RESOLUTIONS - N/A 03 October 1994
RESOLUTIONS - N/A 03 October 1994
123 - Notice of increase in nominal capital 03 October 1994
363s - Annual Return 21 September 1994
288 - N/A 21 September 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 01 October 1991
288 - N/A 24 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1991
RESOLUTIONS - N/A 03 September 1991
288 - N/A 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
288 - N/A 03 September 1991
RESOLUTIONS - N/A 23 November 1990
AA - Annual Accounts 23 November 1990
363 - Annual Return 26 October 1990
287 - Change in situation or address of Registered Office 19 April 1989
288 - N/A 01 December 1988
NEWINC - New incorporation documents 11 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.