About

Registered Number: 04632731
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Receivership
Registered Address: 29 Maes Y Dderwen, Llanfyllen, Powys, SY22 5DP

 

Based in Powys, Montec Construction Ltd was founded on 09 January 2003, it's status in the Companies House registry is set to "Receivership". The companies director is Robert, Allen Robert. We do not know the number of employees at Montec Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERT, Allen Robert 31 May 2006 06 December 2006 1

Filing History

Document Type Date
RM02 - N/A 22 June 2016
RM02 - N/A 22 June 2016
RM02 - N/A 22 June 2016
3.6 - Abstract of receipt and payments in receivership 14 November 2012
LQ02 - Notice of ceasing to act as receiver or manager 14 November 2012
3.6 - Abstract of receipt and payments in receivership 19 July 2012
LQ01 - Notice of appointment of receiver or manager 17 May 2012
3.6 - Abstract of receipt and payments in receivership 02 February 2012
3.6 - Abstract of receipt and payments in receivership 18 January 2012
TM01 - Termination of appointment of director 25 February 2011
3.6 - Abstract of receipt and payments in receivership 25 January 2011
LQ01 - Notice of appointment of receiver or manager 28 January 2010
AP01 - Appointment of director 14 October 2009
405(1) - Notice of appointment of Receiver 21 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
405(1) - Notice of appointment of Receiver 21 October 2008
405(1) - Notice of appointment of Receiver 21 October 2008
405(1) - Notice of appointment of Receiver 21 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 22 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
363s - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
395 - Particulars of a mortgage or charge 30 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 04 November 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 11 March 2004
363s - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 17 May 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2008 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Mortgage debenture 24 July 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Debenture 15 June 2007 Outstanding

N/A

Legal charge 25 July 2006 Outstanding

N/A

Legal charge of licensed premises 13 June 2005 Outstanding

N/A

Legal charge 04 March 2005 Outstanding

N/A

Legal charge 25 February 2005 Outstanding

N/A

Legal charge 24 August 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 27 February 2004 Outstanding

N/A

Legal charge 22 December 2003 Outstanding

N/A

Legal charge 29 September 2003 Outstanding

N/A

Legal charge 15 September 2003 Outstanding

N/A

Debenture 15 September 2003 Outstanding

N/A

Legal charge 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.