About

Registered Number: 00537004
Date of Incorporation: 17/08/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: 9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2HZ

 

Mono Equipment Ltd was founded on 17 August 1954 with its registered office in King's Lynn in Norfolk, it's status in the Companies House registry is set to "Active". 101-250 people are employed by the organisation. There are 4 directors listed as Jones, Sian Marie, Jones, David Wyn, Milford, Anthony Ian, Watson, Philip Leslie for this company in the Companies House registry. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Wyn N/A 21 July 2000 1
MILFORD, Anthony Ian 03 August 1995 24 November 1997 1
WATSON, Philip Leslie N/A 17 June 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sian Marie N/A 21 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 14 May 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 02 April 2012
RESOLUTIONS - N/A 24 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 15 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 26 February 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 04 October 2004
363a - Annual Return 19 January 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
AUD - Auditor's letter of resignation 31 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 07 January 2002
AA - Annual Accounts 27 October 2001
363a - Annual Return 12 March 2001
169 - Return by a company purchasing its own shares 25 October 2000
225 - Change of Accounting Reference Date 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
AA - Annual Accounts 22 August 2000
RESOLUTIONS - N/A 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
395 - Particulars of a mortgage or charge 28 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 15 December 1998
AUD - Auditor's letter of resignation 19 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 29 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 12 January 1996
363s - Annual Return 29 December 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 25 November 1994
AUD - Auditor's letter of resignation 13 May 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 04 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 03 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 10 January 1992
363a - Annual Return 15 March 1991
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 29 January 1990
288 - N/A 16 May 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 09 March 1989
288 - N/A 21 November 1988
MEM/ARTS - N/A 21 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
288 - N/A 02 November 1988
288 - N/A 14 April 1988
363 - Annual Return 04 November 1987
288 - N/A 11 August 1987
AA - Annual Accounts 11 August 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 06 February 1987
288 - N/A 06 February 1987
288 - N/A 13 November 1986
288 - N/A 03 November 1986
AA - Annual Accounts 02 August 1986
363 - Annual Return 18 July 1986
288 - N/A 21 June 1986
MEM/ARTS - N/A 19 August 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2000 Fully Satisfied

N/A

Legal charge 09 April 1986 Fully Satisfied

N/A

Chattel mortgage 26 March 1986 Fully Satisfied

N/A

Charge 04 March 1985 Fully Satisfied

N/A

Mortgage debenture 18 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.