This company is commonly known as A.monger Limited. The company was founded 71 years ago and was given the registration number 00518326. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | A.MONGER LIMITED |
---|---|---|
Company Number | : | 00518326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1953 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62-64 New Road, Basingstoke, Hampshire, United Kingdom, RG21 7PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, West End, Sherborne St John, Basingstoke, United Kingdom, RG24 9LE | Secretary | 15 January 1997 | Active |
52, Englefield Way, Basingstoke, United Kingdom, RG24 9FJ | Director | 17 December 2020 | Active |
24, Kingsmill Road, Basingstoke, United Kingdom, RG21 3JJ | Director | 17 December 2020 | Active |
The Forge, West End, Sherborne St John, Basingstoke, United Kingdom, RG24 9LE | Director | 31 March 1995 | Active |
Dunedin Long Lane, Cold Ash, Newbury, RG16 9LY | Secretary | - | Active |
Dunedin Long Lane, Hermitage, Newbury, RG16 9LY | Director | - | Active |
Dunedin Long Lane, Cold Ash, Newbury, RG16 9LY | Director | - | Active |
The Forge, West End, Sherborne St John, Basingstoke, United Kingdom, RG24 9LE | Director | 31 March 1995 | Active |
Mr Andrew Stephen Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Beavers Close, Tadley, England, RG24 4XR |
Nature of control | : |
|
Mr Michael George Perman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Forge, West End, Basingstoke, United Kingdom, RG24 9LE |
Nature of control | : |
|
A. Nice (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Worthy House, Winchester Road, Basingstoke, England, RG21 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Incorporation | Memorandum articles. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-09 | Officers | Change person secretary company with change date. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.