About

Registered Number: 01426776
Date of Incorporation: 07/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Tongue Lane Industrial Estate, Dew Pond Lane Fairfield, Buxton, Derbyshire, SK17 7LF

 

Established in 1979, Montgomery Thermostats Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Colling, Michael Leonard, Finney, John Anthony for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLING, Michael Leonard 16 October 2014 - 1
FINNEY, John Anthony N/A 30 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 October 2014
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 31 July 2012
AUD - Auditor's letter of resignation 18 July 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 12 September 2011
RESOLUTIONS - N/A 31 August 2011
AR01 - Annual Return 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AUD - Auditor's letter of resignation 08 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 10 July 2007
225 - Change of Accounting Reference Date 03 April 2007
AA - Annual Accounts 28 November 2006
AUD - Auditor's letter of resignation 17 October 2006
AUD - Auditor's letter of resignation 16 October 2006
AUD - Auditor's letter of resignation 05 October 2006
363s - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 16 December 2003
RESOLUTIONS - N/A 07 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 30 November 1987
MEM/ARTS - N/A 05 October 1987
363 - Annual Return 10 July 1987
288 - N/A 21 November 1986
AA - Annual Accounts 06 November 1986
363 - Annual Return 18 June 1986
AA - Annual Accounts 30 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.