UKBizDB.co.uk

THE MONOBUOY COMPANY LTD.

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

This company is commonly known as The Monobuoy Company Ltd.. The company was founded 26 years ago and was given the registration number 03581155. The firm's registered office is in SCUNTHORPE. You can find them at 50-54 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:THE MONOBUOY COMPANY LTD.
Company Number:03581155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 52241 - Cargo handling for water transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:50-54 Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director01 December 2004Active
Appt 509 Les Ligures, 2 Rue Honore Labende Mc9800, Monaco, FOREIGN

Secretary15 June 1998Active
Copper Beech, Station Road, North Thoresby, Grimsby, DN36 5QP

Secretary28 June 1999Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Secretary04 December 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 June 1998Active
Appt 509 Les Ligures, 2 Rue Honore Labende Mc 9800, Monaco, FOREIGN

Director15 June 1998Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director15 June 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 June 1998Active

People with Significant Control

Brian Robert Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:50-54, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Collard
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:50-54, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-01Capital

Capital cancellation shares.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.