Company NameMoneta UK Limited
Company StatusActive
Company Number05128071
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christian Brian Drury
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleInstallation / Maintenance
Country of ResidenceEngland
Correspondence AddressUnit 2-3 Station Mills Unit 2-3 Station Mills
Station Road
Cottingham
East Yorkshire
HU16 4LL
Director NameMr George Brian Drury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 2-3 Station Mills Unit 2-3 Station Mills
Station Road
Cottingham
East Yorkshire
HU16 4LL
Secretary NameMr George Brian Drury
StatusCurrent
Appointed01 December 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2-3 Station Mills Unit 2-3 Station Mills
Station Road
Cottingham
East Yorkshire
HU16 4LL
Director NameMrs Karen Anne Drury
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 2-3 Station Mills Unit 2-3 Station Mills
Station Road
Cottingham
East Yorkshire
HU16 4LL
Director NameMr George Brian Drury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleneagles
Main Street, Routh
Beverley
East Yorkshire
HU17 9SL
Secretary NameMrs Karen Anne Drury
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Tom Thumb Industrial Estate Unit 4 Tom Thum
English Street
Hull
East Yorkshire
HU3 2BT
Director NameMrs Karen Anne Drury
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Tom Thumb Industrial Estate Unit 4 Tom Thum
English Street
Hull
East Yorkshire
HU3 2BT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.waterfeatures2u.com
Email address[email protected]
Telephone01482 661903
Telephone regionHull

Location

Registered AddressUnit 2-3 Station Mills Unit 2-3 Station Mills
Station Road
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

1000 at £1George Brian Drury
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,206
Cash£1,684
Current Liabilities£36,128

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

19 April 2017Delivered on: 19 April 2017
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 May 2022Cessation of Christian Brian Drury as a person with significant control on 15 May 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
5 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,002
(3 pages)
5 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,001
(3 pages)
7 February 2022Appointment of Mrs Karen Anne Drury as a director on 1 February 2022 (2 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
15 April 2021Satisfaction of charge 051280710001 in full (1 page)
22 February 2021Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 July 2017Change of details for Mr Christian Brian Drury as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Christian Brian Drury as a person with significant control on 25 July 2017 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Registered office address changed from Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT to Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT to Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL on 15 May 2017 (1 page)
19 April 2017Registration of charge 051280710001, created on 19 April 2017 (28 pages)
19 April 2017Registration of charge 051280710001, created on 19 April 2017 (28 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 December 2016Appointment of Mr George Brian Drury as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr George Brian Drury as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr George Brian Drury as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr George Brian Drury as a secretary on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Karen Anne Drury as a secretary on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Karen Anne Drury as a secretary on 1 December 2016 (1 page)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(2 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(2 pages)
17 March 2016Termination of appointment of Karen Anne Drury as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Karen Anne Drury as a director on 1 March 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Secretary's details changed for Mrs Karen Anne Drury on 1 January 2015 (1 page)
22 May 2015Secretary's details changed for Mrs Karen Anne Drury on 1 January 2015 (1 page)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Secretary's details changed for Mrs Karen Anne Drury on 1 January 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 July 2014Registered office address changed from Gleneagles, Main Street Routh Beverley East Yorkshire HU17 9SL to Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Gleneagles, Main Street Routh Beverley East Yorkshire HU17 9SL to Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT on 29 July 2014 (1 page)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Appointment of Mr Christian Brian Drury as a director (2 pages)
15 May 2014Appointment of Mr Christian Brian Drury as a director (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Termination of appointment of George Drury as a director (1 page)
27 January 2014Appointment of Mrs Karen Anne Drury as a director (2 pages)
27 January 2014Termination of appointment of George Drury as a director (1 page)
27 January 2014Appointment of Mrs Karen Anne Drury as a director (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: gleneagles main street routh beverley HU17 9SL (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: gleneagles main street routh beverley HU17 9SL (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: 174 kenilworth avenue hull HU5 4BJ (1 page)
3 November 2006Registered office changed on 03/11/06 from: 174 kenilworth avenue hull HU5 4BJ (1 page)
19 May 2006Return made up to 14/05/06; full list of members (2 pages)
19 May 2006Return made up to 14/05/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
7 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)