Company Information for MONITORGO LTD
THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL,
|
Company Registration Number
08563571
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MONITORGO LTD | ||
Legal Registered Office | ||
THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL Other companies in HD1 | ||
Previous Names | ||
|
Company Number | 08563571 | |
---|---|---|
Company ID Number | 08563571 | |
Date formed | 2013-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-05 07:40:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM PATRICK BRADBURY |
||
STEPHEN WILLIAM BRADBURY |
||
ANDREW MICHAEL SAGAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANICGO LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
LOCK LIVING COMMUNITY INTEREST COMPANY | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2017-03-07 | |
SAGAR BOOKKEEPING LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
SAGAR MARINE LIMITED | Director | 2001-06-08 | CURRENT | 1975-11-14 | Dissolved 2014-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 368.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 368.5 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of William Patrick Bradbury as company secretary on 2016-01-25 | |
SH02 | Sub-division of shares on 2016-01-25 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 347.9 | |
SH01 | 25/01/16 STATEMENT OF CAPITAL GBP 347.90 | |
SH01 | 25/01/16 STATEMENT OF CAPITAL GBP 368.50 | |
RES01 | ADOPT ARTICLES 15/02/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 300 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL SAGAR | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/14 FROM Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL United Kingdom | |
CH01 | Director's details changed for Mr Stephen William Bradbury on 2014-04-12 | |
RES15 | CHANGE OF NAME 02/10/2013 | |
CERTNM | Company name changed monitor care LIMITED\certificate issued on 02/10/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
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 MONITORGO LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MONITORGO LTD are:
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. |