This company is commonly known as G.w. Monson & Sons Limited. The company was founded 47 years ago and was given the registration number NI011905. The firm's registered office is in JUBILEE ROAD. You can find them at Unit 4 Block B, Scrabo Business Park, Jubilee Road, Newtownards. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | G.W. MONSON & SONS LIMITED |
---|---|---|
Company Number | : | NI011905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 4 Block B, Scrabo Business Park, Jubilee Road, Newtownards, BT23 4YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Block B, Scrabo Business Park, Jubilee Road, BT23 4YH | Secretary | 11 September 2019 | Active |
Unit 4 Block B, Scrabo Business Park, Jubilee Road, BT23 4YH | Director | 19 December 2016 | Active |
47, High Bangor Road, Donaghadee, Northern Ireland, | Secretary | 18 March 1977 | Active |
14 A Sandylands, Burr Point, Ballyhalbert, BT22 1BT | Director | 18 March 1977 | Active |
47high, Bangor Road, Donaghadee, Northern Ireland, | Director | 18 March 1977 | Active |
Mr Roderick George Monson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Unit 4 Block B, Jubilee Road, BT23 4YH |
Nature of control | : |
|
Mr Roderick Monson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Unit 4 Block B, Jubilee Road, BT23 4YH |
Nature of control | : |
|
Mr Trevor Monson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | Unit 4 Block B, Jubilee Road, BT23 4YH |
Nature of control | : |
|
Mr Roderick George Monson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Unit 4 Block B, Jubilee Road, BT23 4YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.