About

Registered Number: 04554475
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 28 Chivington Close, Solihull, West Midlands, B90 4YS

 

Founded in 2002, Monument Fire Detection Systems Ltd are based in West Midlands, it's status is listed as "Active". We do not know the number of employees at Monument Fire Detection Systems Ltd. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLES, Donna 16 November 2018 - 1
ECCLES, James 22 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ECCLES, Donna 22 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
PSC01 - N/A 19 December 2019
PSC04 - N/A 19 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 24 April 2019
CH03 - Change of particulars for secretary 23 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 23 October 2008
123 - Notice of increase in nominal capital 19 October 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 05 July 2007
123 - Notice of increase in nominal capital 24 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 14 December 2005
123 - Notice of increase in nominal capital 21 October 2005
363a - Annual Return 18 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 27 December 2002
225 - Change of Accounting Reference Date 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.