About

Registered Number: 03500283
Date of Incorporation: 28/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 The Green, Mountsorrel, Loughborough, LE12 7AF,

 

Based in Loughborough, Montgomery Shultz Ltd was founded on 28 January 1998, it's status in the Companies House registry is set to "Active". This business has 3 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Simon Derek 28 January 1998 - 1
COX, Tracey Elizabeth 01 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Hilary Bessie 28 February 1998 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 17 August 2018
CH01 - Change of particulars for director 17 August 2018
PSC04 - N/A 17 August 2018
PSC04 - N/A 17 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 10 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 January 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 04 December 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 12 February 1999
RESOLUTIONS - N/A 26 August 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.