Company NameZonegreen Limited
Company StatusActive
Company Number01811556
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Previous NamesMoncell Electronics Limited and Mechan Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Lombard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2023(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Krunal Vora
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Jacques Johann Yaacov Samama
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2023(39 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGlobal HR Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMrs Gillian Helen Bartle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAshcroft Badger Lane
Woolley Moor
Alfreton
Derby
DE55 6FG
Secretary NameMr Ernest Campbell Bartle
NationalityBritish
StatusResigned
Appointed02 July 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Badger Lane
Woolley Moor
Alfreton
DE55 6FS
Director NameMr Ernest Campbell Bartle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1999)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Badger Lane
Woolley Moor
Alfreton
DE55 6FS
Director NameBrian Booker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1997)
RoleSales Director
Correspondence Address20 Central Drive
Wingerworth
Chesterfield
Derbyshire
S42 6QL
Director NameMr Anthony Gerard Hague
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(12 years, 11 months after company formation)
Appointment Duration25 years (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameAnthony Cole
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 19 May 2000)
RoleSales
Correspondence Address18 Newton Terrace
York
North Yorkshire
YO1 6HE
Director NameOwen Dunster Snell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2001)
RoleSales Director
Correspondence AddressOrchard Cottage
High Street
Gringley On The Hill
Doncaster
DN10 4RG
Secretary NameOwen Dunster Snell
NationalityBritish
StatusResigned
Appointed21 July 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2001)
RoleSales Director
Correspondence AddressOrchard Cottage
High Street
Gringley On The Hill
Doncaster
DN10 4RG
Secretary NameAlison Bradshaw
NationalityBritish
StatusResigned
Appointed13 May 2002(18 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address32 Bright Meadow
Halfway
Sheffield
South Yorkshire
S20 4SY
Director NameMr Christian Lee Fletcher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(21 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Graham Leslie Cofield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(21 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 March 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Shires Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7RG
Director NameMr Richard Alan Carr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(22 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2011)
RoleBusiness Dev Director
Country of ResidenceEngland
Correspondence Address30 Matthews Fold
Norton
Sheffield
South Yorkshire
S8 8JT
Director NameZahir Altaf
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon Road
Sheffield
South Yorkshire
S4 7AJ
Secretary NameThomas Alexander Wilson
NationalityBritish
StatusResigned
Appointed01 October 2010(26 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 March 2023)
RoleCompany Director
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Thomas Alexander Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(26 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMiss Gemma Louise Houghton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMs Aurelie Paul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2023(38 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX

Contact

Websitewww.zonegreen.co.uk
Email address[email protected]
Telephone0114 2570563
Telephone regionSheffield

Location

Registered AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

791 at £0.01Anthony Gerard Hague
8.24%
Ordinary C
775 at £0.01Christian Lee Fletcher
8.07%
Ordinary A
775 at £0.01Thomas Alexander Wilson
8.07%
Ordinary A
4.3k at £0.01Anthony Gerard Hague
44.56%
Ordinary A
1.8k at £0.01Zonegreen 2013 LTD
18.33%
Ordinary C
1.2k at £0.01Zonegreen 2013 LTD
12.72%
Ordinary A

Financials

Year2014
Net Worth£698,916
Cash£310,581
Current Liabilities£521,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

13 October 2000Delivered on: 19 October 2000
Satisfied on: 27 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 February 1998Delivered on: 21 February 1998
Satisfied on: 22 May 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (25 pages)
18 December 2023Termination of appointment of Aurelie Paul as a director on 30 November 2023 (1 page)
18 December 2023Appointment of Mr Jacques Johann Yaacov Samama as a director on 30 November 2023 (2 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
15 March 2023Appointment of Mr Krunal Vora as a director on 8 March 2023 (2 pages)
15 March 2023Termination of appointment of Christian Lee Fletcher as a director on 8 March 2023 (1 page)
15 March 2023Appointment of Ms Aurelie Paul as a director on 8 March 2023 (2 pages)
15 March 2023Termination of appointment of Gemma Louise Houghton as a director on 8 March 2023 (1 page)
15 March 2023Termination of appointment of Thomas Alexander Wilson as a director on 8 March 2023 (1 page)
15 March 2023Termination of appointment of Thomas Alexander Wilson as a secretary on 8 March 2023 (1 page)
15 March 2023Appointment of Mr Charles Lombard as a director on 8 March 2023 (2 pages)
24 October 2022Accounts for a small company made up to 31 March 2022 (9 pages)
4 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
3 May 2022Termination of appointment of Anthony Gerard Hague as a director on 21 April 2022 (1 page)
6 December 2021Director's details changed for Miss Gemma Louise Houghton on 1 December 2021 (2 pages)
1 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
22 November 2021Director's details changed for Miss Gemma Louise Houghton on 19 May 2021 (2 pages)
26 October 2021Change of details for Zonegreen 2013 Limited as a person with significant control on 26 April 2021 (2 pages)
6 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
21 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
6 October 2020Appointment of Miss Gemma Louise Houghton as a director on 1 October 2020 (2 pages)
14 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
3 July 2019Cessation of Anthony Gerard Hague as a person with significant control on 24 April 2019 (1 page)
30 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
12 July 2018Change of details for Zonegreen 2013 Limited as a person with significant control on 24 April 2018 (2 pages)
18 June 2018Change of details for Mr Anthony Gerard Hague as a person with significant control on 22 March 2017 (2 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
22 March 2017Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages)
22 March 2017Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages)
22 March 2017Director's details changed for Mr Christian Lee Fletcher on 22 February 2017 (2 pages)
22 March 2017Director's details changed for Mr Christian Lee Fletcher on 22 February 2017 (2 pages)
19 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 95.98
(16 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 95.98
(16 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 95.98
(16 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 95.98
(16 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 95.98
(16 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 95.98
(16 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(16 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(16 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(16 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 95.98
(4 pages)
7 May 2013Resolutions
  • RES13 ‐ Company issued share capital is ndivided/directors appointed/secretary 26/04/2013
(2 pages)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company issued share capital is ndivided/directors appointed/secretary 26/04/2013
(2 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 95.98
(4 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 94.55
(4 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 94.55
(4 pages)
8 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 94.55
(4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (20 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (20 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (20 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed mechan technology LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(3 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed mechan technology LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(3 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (17 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (17 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (17 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
21 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 102.00
(4 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 102.00
(4 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 95.68
(4 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 95.68
(4 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 April 2011Appointment of Thomas Alexander Wilson as a director (3 pages)
13 April 2011Appointment of Thomas Alexander Wilson as a director (3 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Change of share class name or designation (2 pages)
7 March 2011Termination of appointment of Zahir Altaf as a director (2 pages)
7 March 2011Termination of appointment of Zahir Altaf as a director (2 pages)
7 March 2011Termination of appointment of Richard Carr as a director (2 pages)
7 March 2011Termination of appointment of Graham Cofield as a director (2 pages)
7 March 2011Termination of appointment of Richard Carr as a director (2 pages)
7 March 2011Termination of appointment of Graham Cofield as a director (2 pages)
15 October 2010Termination of appointment of Alison Bradshaw as a secretary (2 pages)
15 October 2010Appointment of Thomas Alexander Wilson as a secretary (3 pages)
15 October 2010Appointment of Thomas Alexander Wilson as a secretary (3 pages)
15 October 2010Termination of appointment of Alison Bradshaw as a secretary (2 pages)
12 July 2010Director's details changed for Mr Christian Lee Fletcher on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Christian Lee Fletcher on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for Mr Christian Lee Fletcher on 1 October 2009 (2 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 02/07/09; full list of members (7 pages)
13 July 2009Return made up to 02/07/09; full list of members (7 pages)
10 July 2009Director's change of particulars / christian fletcher / 30/06/2009 (1 page)
10 July 2009Director's change of particulars / christian fletcher / 30/06/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page)
23 March 2009Registered office changed on 23/03/2009 from thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page)
12 September 2008Return made up to 02/07/08; full list of members; amend (9 pages)
12 September 2008Return made up to 02/07/08; full list of members; amend (9 pages)
1 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 July 2008Return made up to 02/07/08; full list of members (4 pages)
15 July 2008Return made up to 02/07/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2007Return made up to 02/07/07; no change of members (8 pages)
12 July 2007Return made up to 02/07/07; no change of members (8 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Return made up to 02/07/06; full list of members (8 pages)
21 July 2006Return made up to 02/07/06; full list of members (8 pages)
29 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
14 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
19 July 2004Return made up to 02/07/04; full list of members (6 pages)
19 July 2004Return made up to 02/07/04; full list of members (6 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 July 2003Return made up to 02/07/03; full list of members (6 pages)
22 July 2003Return made up to 02/07/03; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 02/07/02; full list of members (6 pages)
11 July 2002Return made up to 02/07/02; full list of members (6 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Secretary resigned;director resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
13 July 1999Return made up to 02/07/99; no change of members (4 pages)
13 July 1999Return made up to 02/07/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 02/07/97; full list of members (6 pages)
15 August 1997Return made up to 02/07/97; full list of members (6 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: "ashcroft" butts road ashover, chesterfield derbyshire. S45 0AX (1 page)
26 June 1997Registered office changed on 26/06/97 from: "ashcroft" butts road ashover, chesterfield derbyshire. S45 0AX (1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Company name changed moncell electronics LIMITED\certificate issued on 25/06/97 (2 pages)
24 June 1997Company name changed moncell electronics LIMITED\certificate issued on 25/06/97 (2 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
21 May 1997Ad 01/04/97--------- £ si 1@1=1 £ ic 101/102 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Ad 01/04/97--------- £ si 1@1=1 £ ic 101/102 (2 pages)
21 May 1997Director resigned (1 page)
19 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 July 1996Return made up to 02/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 July 1996Return made up to 02/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)