About

Registered Number: 05988391
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 High Street, Crickhowell, Powys, NP8 1BD

 

Founded in 2006, Monmouthshire Collection Ltd are based in Crickhowell, it's status is listed as "Active". The companies directors are listed as Spencer Smith, Thomas Peter, Williams, Catherine, Catherine A Williams Ltd, Hayes, Alan at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Alan 24 November 2006 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SPENCER SMITH, Thomas Peter 24 November 2006 22 March 2010 1
WILLIAMS, Catherine, Catherine A Williams Ltd 22 March 2010 22 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP04 - Appointment of corporate secretary 07 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 27 September 2010
AP03 - Appointment of secretary 29 March 2010
AD01 - Change of registered office address 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
225 - Change of Accounting Reference Date 19 November 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.