Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONITHERM LIMITED
Company Information for

MONITHERM LIMITED

EF HOSTE HOUSE, WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NR,
Company Registration Number
03582139
Private Limited Company
Active

Company Overview

About Monitherm Ltd
MONITHERM LIMITED was founded on 1998-06-16 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Monitherm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONITHERM LIMITED
 
Legal Registered Office
EF HOSTE HOUSE
WHITING STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1NR
Other companies in IP33
 
Telephone01284763700
 
Filing Information
Company Number 03582139
Company ID Number 03582139
Date formed 1998-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB720171382  
Last Datalog update: 2023-12-06 23:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONITHERM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONITHERM LIMITED

Current Directors
Officer Role Date Appointed
JANET PAMELA SNASDELL
Company Secretary 1998-06-16
JAMES ALLAN KINLOCH FLEMING
Director 1998-06-16
JANET PAMELA SNASDELL
Director 1998-06-16
SHARON MYFANWY WALKER
Director 2003-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILFRID SMALL
Director 1998-12-09 1999-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-16 1998-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET PAMELA SNASDELL ECLIPSE MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25SECRETARY'S DETAILS CHNAGED FOR MRS JANET PAMELA SNASDELL on 2022-04-06
2022-08-25Director's details changed for Mrs Janet Pamela Snasdell on 2022-04-06
2022-08-25Change of details for Mrs Janet Pamela Snasdell as a person with significant control on 2022-04-06
2022-08-25PSC04Change of details for Mrs Janet Pamela Snasdell as a person with significant control on 2022-04-06
2022-08-25CH01Director's details changed for Mrs Janet Pamela Snasdell on 2022-04-06
2022-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET PAMELA SNASDELL on 2022-04-06
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AAMDAmended account full exemption
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-23CH01Director's details changed for Mrs Janet Pamela Snasdell on 2019-10-15
2019-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET PAMELA SNASDELL on 2019-10-15
2019-10-23PSC04Change of details for Mrs Janet Pamela Snasdell as a person with significant control on 2019-10-15
2019-10-18CH01Director's details changed for James Allan Kinloch Fleming on 2019-10-14
2019-10-18PSC04Change of details for Mr James Allan Kinloch Fleming as a person with significant control on 2019-10-14
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MYFANWY WALKER
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-29PSC04PSC'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 06/04/2016
2017-06-29PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES ALLAN KINLOCH FLEMING / 06/04/2016
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALLAN KINLOCH FLEMING
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAMSON
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PAMELA SNASDELL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MYFANWY WALKER
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 2 Charter Mews Northgate Street Bury St Edmunds Suffolk IP33 1HP
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-30AR0116/06/15 ANNUAL RETURN FULL LIST
2014-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-11AR0116/06/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-19AR0116/06/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18AR0116/06/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26AR0116/06/11 FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40/41 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LW
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0116/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MYFANWY WALKER / 02/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 02/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN KINLOCH FLEMING / 02/10/2009
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-08-01363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-08-04363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-07-1788(2)RAD 14/09/02-14/09/02 £ SI 90@1=90 £ IC 400/490
2003-07-1788(2)RAD 14/01/00-14/01/00 £ SI 99@1
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-1288(2)RAD 21/03/03-21/03/03 £ SI 200@1=200 £ IC 200/400
2003-04-01288aNEW DIRECTOR APPOINTED
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-26363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-28363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 15 GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-2688(2)RAD 30/09/99--------- £ SI 99@1=99 £ IC 101/200
1999-06-24363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-06-18288bDIRECTOR RESIGNED
1999-06-0388(2)RAD 12/05/99--------- £ SI 99@1=99 £ IC 2/101
1999-01-06288aNEW DIRECTOR APPOINTED
1998-11-30225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-06-19288bSECRETARY RESIGNED
1998-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to MONITHERM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONITHERM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-05 Outstanding MARKHAM BRUNSWICK ESTATES LIMITED
RENT DEPOSIT AGREEMENT 2000-07-27 Outstanding NEW BRUNSWICK PROPERTY CORPORATION LIMITED
MORTGAGE DEBENTURE 2000-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 26,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONITHERM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 400
Current Assets 2012-01-01 £ 25,664
Debtors 2012-01-01 £ 11,927
Fixed Assets 2012-01-01 £ 97,724
Shareholder Funds 2012-01-01 £ 96,402
Stocks Inventory 2012-01-01 £ 13,737
Tangible Fixed Assets 2012-01-01 £ 944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONITHERM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MONITHERM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONITHERM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as MONITHERM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONITHERM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONITHERM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONITHERM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP33 1NR