UKBizDB.co.uk

A.MONGER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Forge, West End, Sherborne St John, Basingstoke, United Kingdom, RG24 9LE

Secretary15 January 1997Active
52, Englefield Way, Basingstoke, United Kingdom, RG24 9FJ

Director17 December 2020Active
24, Kingsmill Road, Basingstoke, United Kingdom, RG21 3JJ

Director17 December 2020Active
The Forge, West End, Sherborne St John, Basingstoke, United Kingdom, RG24 9LE

Director31 March 1995Active
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

Director31 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Officers

Change person secretary company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.