Great Chesterford
Essex
CB10 1PF
Director Name | Mrs Clair Monk |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Nigel Alan Monk |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wards Croft Saffron Walden Essex CB11 4ET |
Website | www.monkbrothersjoinery.co.uk |
---|---|
Telephone | 01799 543654 |
Telephone region | Saffron Walden |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,331 |
Cash | £3,327 |
Current Liabilities | £36,183 |
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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
31 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
14 August 2023 | Director's details changed for Mr Gary John Monk on 8 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Mrs Clair Monk on 8 August 2023 (2 pages) |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
28 September 2021 | Appointment of Mrs Clair Monk as a director on 31 July 2021 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 January 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Notification of Monk Joinery Ltd as a person with significant control on 11 January 2018 (2 pages) |
16 January 2018 | Cessation of Gary Monk as a person with significant control on 11 January 2018 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
8 November 2017 | Director's details changed for Mr Gary John Monk on 23 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Gary John Monk on 23 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Gary Monk as a person with significant control on 18 August 2017 (2 pages) |
8 November 2017 | Change of details for Mr Gary Monk as a person with significant control on 23 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Gary Monk as a person with significant control on 18 August 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Gary John Monk on 18 August 2017 (2 pages) |
8 November 2017 | Registered office address changed from 24 Biscay Close Haverhill Suffolk CB9 0LJ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 24 Biscay Close Haverhill Suffolk CB9 0LJ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 November 2017 (1 page) |
8 November 2017 | Change of details for Mr Gary Monk as a person with significant control on 23 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Gary John Monk on 18 August 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 February 2015 | Termination of appointment of Nigel Monk as a director on 3 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Nigel Monk as a director on 3 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Nigel Monk as a director on 3 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Nigel Monk as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Nigel Monk as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Nigel Monk as a director on 3 February 2015 (1 page) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|