About

Registered Number: 03131722
Date of Incorporation: 28/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Home Farm, Shere Road Albury, Guildford, Surrey, GU5 9BL

 

Founded in 1995, Montfort International Ltd are based in Guildford in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Montfort International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Geraint Lloyd 09 February 1996 - 1
DAVIES, Glenys Shirley 03 February 2004 - 1
CUDLIP, Nigel 01 September 2003 30 December 2003 1
MCKENZIE, Todd Adrian 12 October 2000 17 October 2003 1
WAY, Paul Michael 05 November 1997 29 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BIBEY, Lorraine 09 February 1996 08 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
PSC04 - N/A 29 January 2020
CH01 - Change of particulars for director 28 January 2020
PSC04 - N/A 28 January 2020
CS01 - N/A 28 November 2019
CH01 - Change of particulars for director 14 October 2019
PSC04 - N/A 14 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2016
CH04 - Change of particulars for corporate secretary 15 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 December 2013
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 30 July 2013
AA01 - Change of accounting reference date 22 July 2013
AUD - Auditor's letter of resignation 09 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 30 November 2011
RESOLUTIONS - N/A 23 June 2011
MAR - Memorandum and Articles - used in re-registration 23 June 2011
CERT10 - Re-registration of a company from public to private 23 June 2011
RR02 - Application by a public company for re-registration as a private limited company 23 June 2011
AA - Annual Accounts 19 April 2011
SH01 - Return of Allotment of shares 31 January 2011
AR01 - Annual Return 15 December 2010
CH04 - Change of particulars for corporate secretary 15 December 2010
SH01 - Return of Allotment of shares 05 July 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 28 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2006
353 - Register of members 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 17 September 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 02 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 10 July 2002
363a - Annual Return 13 December 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2001
353 - Register of members 22 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
395 - Particulars of a mortgage or charge 05 January 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 15 January 1999
287 - Change in situation or address of Registered Office 23 November 1998
AA - Annual Accounts 02 July 1998
AAMD - Amended Accounts 07 May 1998
MISC - Miscellaneous document 07 May 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
CERTNM - Change of name certificate 01 March 1996
RESOLUTIONS - N/A 19 February 1996
RESOLUTIONS - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
123 - Notice of increase in nominal capital 19 February 1996
NEWINC - New incorporation documents 28 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Debenture 02 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.