Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director Name | Mr Peter Beard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Springside Croft Lane Whirlow Sheffield South Yorkshire S11 9QG |
Secretary Name | Andrew John Hinchcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 106 Abbeydale Road South Sheffield South Yorkshire S7 2QP |
Director Name | Mr Simon Richard Hirst |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hornthwaite Close Thurlstone Sheffield S36 9RZ |
Director Name | Mr Simon John Turner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | monaghans.co.uk |
---|---|
Telephone | 0114 2492000 |
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
185 at £1 | Craig Michael Hibbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,711 |
Current Liabilities | £310,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
9 June 2016 | Termination of appointment of Simon John Turner as a director on 31 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Simon John Turner as a director on 31 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Simon Richard Hirst as a director on 31 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Simon Richard Hirst as a director on 31 March 2016 (1 page) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed monaghans (uk) LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed monaghans (uk) LIMITED\certificate issued on 02/12/15
|
13 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Director's details changed for Mr Simon John Turner on 1 August 2010 (2 pages) |
12 October 2011 | Director's details changed for Mr Simon John Turner on 1 August 2010 (2 pages) |
12 October 2011 | Director's details changed for Mr Simon John Turner on 1 August 2010 (2 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Director's details changed for Mr Simon John Turner on 28 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Simon John Turner on 28 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 December 2009 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
30 December 2009 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
1 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Capitals not rolled up (2 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
11 September 2008 | Company name changed city & provincial investments LIMITED\certificate issued on 11/09/08 (2 pages) |
11 September 2008 | Company name changed city & provincial investments LIMITED\certificate issued on 11/09/08 (2 pages) |
10 September 2008 | Director appointed simon richard hirst (1 page) |
10 September 2008 | Director appointed simon john turner (1 page) |
10 September 2008 | Director appointed simon john turner (1 page) |
10 September 2008 | Appointment terminated director peter beard (1 page) |
10 September 2008 | Director appointed simon richard hirst (1 page) |
10 September 2008 | Appointment terminated director peter beard (1 page) |
3 September 2008 | Appointment terminated secretary andrew hinchcliffe (1 page) |
3 September 2008 | Appointment terminated secretary andrew hinchcliffe (1 page) |
9 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 July 2005 | Return made up to 29/04/05; full list of members
|
5 July 2005 | Return made up to 29/04/05; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: mcvey associates brincliffe house 59 wostenholm road sheffield S7 1LE (1 page) |
16 July 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 July 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: mcvey associates brincliffe house 59 wostenholm road sheffield S7 1LE (1 page) |
17 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 June 2003 | Return made up to 29/04/03; full list of members
|
21 June 2003 | Ad 29/04/02-30/04/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
21 June 2003 | Return made up to 29/04/03; full list of members
|
21 June 2003 | Ad 29/04/02-30/04/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 April 2002 | Incorporation (13 pages) |
29 April 2002 | Incorporation (13 pages) |