Company NameMontagu Coachworks Ltd
Company StatusActive
Company Number04553492
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKeith Johnson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMaureen Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameScott Johnson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleBodyshop Manager
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMaureen Johnson
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitemcwuk.com
Telephone020 88070390
Telephone regionLondon

Location

Registered Address15 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£35,273
Cash£21,853
Current Liabilities£227,643

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

11 April 2003Delivered on: 24 April 2003
Persons entitled: Chas. Storer Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: 31 stacey avenue edmonton london N18.
Outstanding

Filing History

9 May 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
14 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 October 2020Notification of Scott Johnson as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Cessation of Keith Johnson as a person with significant control on 20 October 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 June 2020Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to 15 Rye Hill Road Harlow CM18 7JE on 19 June 2020 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
(3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Secretary's details changed for Maureen Johnson on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Scott Johnson on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Maureen Johnson on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Keith Johnson on 1 October 2010 (2 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Keith Johnson on 1 October 2010 (2 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Scott Johnson on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Maureen Johnson on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Maureen Johnson on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Maureen Johnson on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Maureen Johnson on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Scott Johnson on 1 October 2010 (2 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Keith Johnson on 1 October 2010 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Keith Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Johnson on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Scott Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Scott Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Maureen Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Scott Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Maureen Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Johnson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Maureen Johnson on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2008Return made up to 03/10/08; full list of members (4 pages)
18 November 2008Return made up to 03/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 03/10/07; no change of members (7 pages)
8 November 2007Return made up to 03/10/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
26 January 2005Return made up to 03/10/04; full list of members (7 pages)
26 January 2005Return made up to 03/10/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 November 2003Return made up to 03/10/03; full list of members (7 pages)
17 November 2003Return made up to 03/10/03; full list of members (7 pages)
17 November 2003Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
13 November 2002New director appointed (1 page)
13 November 2002New secretary appointed;new director appointed (1 page)
13 November 2002New secretary appointed;new director appointed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (1 page)
3 October 2002Incorporation (11 pages)
3 October 2002Incorporation (11 pages)