About

Registered Number: 06339215
Date of Incorporation: 09/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Monsal Holdings Ltd was registered on 09 August 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Monsal Holdings Ltd. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBKIRK, Craig 30 June 2014 - 1
CUMISKEY, Aidan 05 December 2007 30 June 2014 1
LIM, Jui Kian 03 February 2014 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Chris Michael Alan 30 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 21 May 2018
PSC02 - N/A 16 February 2018
PSC09 - N/A 16 February 2018
AA - Annual Accounts 17 November 2017
RESOLUTIONS - N/A 05 October 2017
SH01 - Return of Allotment of shares 28 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 29 May 2015
SH08 - Notice of name or other designation of class of shares 29 May 2015
SH08 - Notice of name or other designation of class of shares 27 April 2015
AAMD - Amended Accounts 29 January 2015
AP04 - Appointment of corporate secretary 13 January 2015
AA - Annual Accounts 09 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2014
CC04 - Statement of companies objects 01 September 2014
RESOLUTIONS - N/A 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
AUD - Auditor's letter of resignation 22 August 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 30 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
RESOLUTIONS - N/A 23 July 2014
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AD01 - Change of registered office address 04 July 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA01 - Change of accounting reference date 04 July 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 29 December 2011
RP04 - N/A 01 September 2011
AR01 - Annual Return 22 August 2011
SH01 - Return of Allotment of shares 18 August 2011
RESOLUTIONS - N/A 12 August 2011
RESOLUTIONS - N/A 20 July 2011
AA01 - Change of accounting reference date 27 June 2011
MEM/ARTS - N/A 19 November 2010
AR01 - Annual Return 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
SH01 - Return of Allotment of shares 26 July 2010
AP01 - Appointment of director 26 July 2010
AA - Annual Accounts 12 December 2009
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 06 June 2009
RESOLUTIONS - N/A 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
225 - Change of Accounting Reference Date 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
123 - Notice of increase in nominal capital 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2010 Fully Satisfied

N/A

Debenture 22 July 2010 Fully Satisfied

N/A

Debenture 16 January 2009 Fully Satisfied

N/A

Debenture 05 December 2007 Fully Satisfied

N/A

Debenture 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.