This company is commonly known as The Moneta Partnership Ltd. The company was founded 19 years ago and was given the registration number 05257571. The firm's registered office is in HORNCHURCH. You can find them at 88 North Street, , Hornchurch, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE MONETA PARTNERSHIP LTD |
---|---|---|
Company Number | : | 05257571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 North Street, Hornchurch, England, RM11 1SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Guinea Close, Braintree, CM7 9DP | Secretary | 14 October 2004 | Active |
88, North Street, Hornchurch, England, RM11 1SR | Director | 06 April 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 October 2004 | Active |
85 Kings Lodge, Pembroke Road, Ruislip, HA4 8NJ | Director | 22 October 2004 | Active |
85 Kings Lodge, Pembroke Road, Ruislip, HA4 8NJ | Director | 14 October 2004 | Active |
46 Watford Road, St. Albans, AL1 2AH | Director | 22 October 2004 | Active |
64 Keswick Gardens, Redbridge, Ilford, IG4 5ND | Director | 22 October 2004 | Active |
11 Guinea Close, Braintree, CM7 9DP | Director | 14 October 2004 | Active |
11 Saints Walk, Grays, RM16 4PH | Director | 22 October 2004 | Active |
35 Alexandra Road, Burton Upon Trent, DE15 0JD | Director | 14 February 2005 | Active |
2 Willow Close, Woodford Halse, Daventry, NN11 3RZ | Director | 22 October 2004 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 October 2004 | Active |
210, South Street, Romford, England, RM1 1TG | Corporate Director | 06 April 2008 | Active |
Mrs Sharon Michelle Lindsey | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, North Street, Hornchurch, England, RM11 1SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-11-27 | Officers | Change corporate director company with change date. | Download |
2015-09-07 | Address | Change registered office address company with date old address new address. | Download |
2015-09-07 | Address | Change registered office address company with date old address new address. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.