About

Registered Number: 06519720
Date of Incorporation: 01/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 18a Rother Court, Parkgate, Rotherham, South Yorkshire, S62 6DR

 

Having been setup in 2008, Monto Utilities Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Reed, Emma, Leech, Kevin Gerard, Reed, Emma, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Kevin Gerard 11 March 2008 - 1
REED, Emma 01 November 2016 - 1
CREDITREFORM (DIRECTORS) LIMITED 01 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
REED, Emma 11 March 2008 - 1
CREDITREFORM (SECRETARIES) LIMITED 01 March 2008 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 31 January 2020
AAMD - Amended Accounts 06 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 January 2018
AAMD - Amended Accounts 27 September 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 16 February 2011
AA01 - Change of accounting reference date 31 December 2010
DISS40 - Notice of striking-off action discontinued 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AAMD - Amended Accounts 25 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.