UKBizDB.co.uk

THE MONETA PARTNERSHIP LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:88 North Street, Hornchurch, England, RM11 1SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Guinea Close, Braintree, CM7 9DP

Secretary14 October 2004Active
88, North Street, Hornchurch, England, RM11 1SR

Director06 April 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 October 2004Active
85 Kings Lodge, Pembroke Road, Ruislip, HA4 8NJ

Director22 October 2004Active
85 Kings Lodge, Pembroke Road, Ruislip, HA4 8NJ

Director14 October 2004Active
46 Watford Road, St. Albans, AL1 2AH

Director22 October 2004Active
64 Keswick Gardens, Redbridge, Ilford, IG4 5ND

Director22 October 2004Active
11 Guinea Close, Braintree, CM7 9DP

Director14 October 2004Active
11 Saints Walk, Grays, RM16 4PH

Director22 October 2004Active
35 Alexandra Road, Burton Upon Trent, DE15 0JD

Director14 February 2005Active
2 Willow Close, Woodford Halse, Daventry, NN11 3RZ

Director22 October 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 October 2004Active
210, South Street, Romford, England, RM1 1TG

Corporate Director06 April 2008Active

People with Significant Control

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:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Officers

Change person director company with change date.

Download
2015-11-27Officers

Change corporate director company with change date.

Download
2015-09-07Address

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

Download
2015-09-07Address

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

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.