About

Registered Number: 04716008
Date of Incorporation: 28/03/2003 (22 years ago)
Company Status: Active
Registered Address: Units 5-6 Kilnside, East Quay, Bridgwater, Somerset, TA6 4DB

 

Monmouth Scientific Ltd was registered on 28 March 2003, it's status is listed as "Active". Brookes, Paul, Court, David Wallace, Osborne, Anthony Paul, Pomeroy, Lisa Clare are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Paul 01 February 2018 - 1
COURT, David Wallace 01 February 2018 - 1
OSBORNE, Anthony Paul 02 January 2020 - 1
POMEROY, Lisa Clare 30 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CH01 - Change of particulars for director 03 April 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 09 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 December 2012
CERTNM - Change of name certificate 15 May 2012
CONNOT - N/A 15 May 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
CERTNM - Change of name certificate 02 July 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

Debenture 28 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.