MONAHANS LIMITED - SWINDON
Company Profile | Company Filings |
Overview
MONAHANS LIMITED is a Private Limited Company from SWINDON UNITED KINGDOM and has the status: Active.
MONAHANS LIMITED was incorporated 29 years ago on 22/02/1995 and has the registered number: 03024914. The accounts status is SMALL and accounts are next due on 31/03/2024.
MONAHANS LIMITED was incorporated 29 years ago on 22/02/1995 and has the registered number: 03024914. The accounts status is SMALL and accounts are next due on 31/03/2024.
MONAHANS LIMITED - SWINDON
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/03/2022 | 31/03/2024 |
Registered Office
HERMES HOUSE
SWINDON
WILTSHIRE
SN2 2GA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MHA MONAHANS LIMITED (until 01/04/2022)
MHA MONAHANS LIMITED (until 01/04/2022)
MONAHANS LIMITED (until 18/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID IAIN BLACK | Nov 1965 | British | Director | 2016-11-17 | CURRENT |
MR NIGEL EDMUND CARR | Aug 1963 | British | Director | 2023-02-13 | CURRENT |
MR SIMON JAMES TOMBS | Jan 1968 | British | Director | 2016-08-16 | CURRENT |
DAVID JAMES HOLDER | Feb 1944 | British | Director | 1995-03-08 UNTIL 2004-10-01 | RESIGNED |
STEVEN GEORGE FRASER | Feb 1959 | British | Secretary | 1995-03-08 UNTIL 2022-03-31 | RESIGNED |
MR HARRY MARTIN HILLIARD | Aug 1951 | British | Director | 1998-04-01 UNTIL 2001-03-31 | RESIGNED |
DAVID WILLIAM STEPHENS | May 1945 | British | Director | 1996-11-01 UNTIL 1998-04-01 | RESIGNED |
RICHARD MARK SNELUS | Sep 1948 | British | Director | 1996-11-01 UNTIL 2004-10-01 | RESIGNED |
MR MICHAEL SHAWYER | Jul 1955 | British | Director | 1995-03-08 UNTIL 1996-11-01 | RESIGNED |
MR MICHAEL SHAWYER | Jul 1955 | British | Director | 1998-04-01 UNTIL 2001-03-31 | RESIGNED |
MR JAMES ALEXANDER GARE | Feb 1975 | English | Director | 2022-04-01 UNTIL 2023-02-13 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-02-22 UNTIL 1995-03-08 | RESIGNED | ||
MR MARTIN JOHN LONGMORE | Jun 1967 | British | Director | 2004-10-01 UNTIL 2023-02-13 | RESIGNED |
MR HARRY MARTIN HILLIARD | Aug 1951 | British | Director | 2004-10-01 UNTIL 2017-03-31 | RESIGNED |
STEVEN GEORGE FRASER | Feb 1959 | British | Director | 1996-11-01 UNTIL 2004-10-01 | RESIGNED |
STEPHEN JOHN DAVIS | Dec 1942 | British | Director | 1995-03-08 UNTIL 1998-04-01 | RESIGNED |
SIMON COOPER | Aug 1972 | British | Director | 2017-03-31 UNTIL 2023-02-13 | RESIGNED |
LINDA ANN BOSS | Oct 1960 | British | Director | 2004-10-01 UNTIL 2016-08-16 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-02-22 UNTIL 1995-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Monahans Professional Services Limited | 2023-02-13 | Gatwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Monahans Group Llp | 2022-05-05 - 2023-02-13 | Swindon Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Monahans Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-14 | 31-03-2022 | £9,638 Cash £53,295 equity |
MHA Monahans Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-15 | 31-03-2021 | £19,492 Cash £196,180 equity |
MHA Monahans Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-15 | 31-03-2020 | £10,917 Cash £132,786 equity |
MHA Monahans Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-25 | 31-03-2019 | £5,982 Cash £89,601 equity |
MHA Monahans Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-25 | 31-03-2018 | £16,120 Cash £85,952 equity |
Monahans Limited - Limited company - abbreviated - 11.6 | 2015-10-16 | 31-03-2015 | £12,798 Cash £39,868 equity |