MONMOUTHSHIRE COLLECTION LIMITED - CRICKHOWELL
Company Profile | Company Filings |
Overview
MONMOUTHSHIRE COLLECTION LIMITED is a Private Limited Company from CRICKHOWELL WALES and has the status: Active.
MONMOUTHSHIRE COLLECTION LIMITED was incorporated 17 years ago on 03/11/2006 and has the registered number: 05988391. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MONMOUTHSHIRE COLLECTION LIMITED was incorporated 17 years ago on 03/11/2006 and has the registered number: 05988391. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MONMOUTHSHIRE COLLECTION LIMITED - CRICKHOWELL
This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38110 - Collection of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD BANK
CRICKHOWELL
NP8 1AD
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN CADOC HERBERT | Sep 1963 | British | Director | 2006-11-24 | CURRENT |
GARY MICHAEL YEOMANS | May 1971 | British | Director | 2014-06-01 | CURRENT |
CATHERINE A WILLIAMS LTD | Corporate Secretary | 2010-03-22 | CURRENT | ||
ALAN HAYES | Jul 1937 | British | Secretary | 2006-11-24 UNTIL 2007-11-21 | RESIGNED |
THOMAS PETER SPENCER SMITH | Oct 1948 | Secretary | 2006-11-24 UNTIL 2010-03-22 | RESIGNED | |
CATHERINE A WILLIAMS LTD CATHERINE WILLIAMS | Secretary | 2010-03-22 UNTIL 2010-03-22 | RESIGNED | ||
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2006-11-03 UNTIL 2006-11-03 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-11-03 UNTIL 2006-11-03 | RESIGNED | ||
ALAN HAYES | Jul 1937 | British | Director | 2006-11-24 UNTIL 2014-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Benjamin Cadoc Herbert | 2016-04-06 | 9/1963 | Crickhowell | Ownership of shares 25 to 50 percent |
Mr Gary Michael Yeomans | 2016-04-06 | 5/1971 | Crickhowell | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Monmouthshire Collection Limited - Filleted accounts | 2023-12-21 | 31-03-2023 | £1,947 Cash £-6,046 equity |
Monmouthshire Collection Limited - Filleted accounts | 2022-11-29 | 31-03-2022 | £3,195 Cash £-2,988 equity |
Monmouthshire Collection Limited - Filleted accounts | 2021-11-23 | 31-03-2021 | £8,091 Cash £5,483 equity |
Monmouthshire Collection Limited - Filleted accounts | 2020-12-19 | 31-03-2020 | £3,927 Cash £4,384 equity |
Monmouthshire Collection Limited - Filleted accounts | 2019-12-21 | 31-03-2019 | £10,919 Cash £7,355 equity |
Monmouthshire Collection Limited - Filleted accounts | 2018-11-14 | 31-03-2018 | £2,399 Cash £2,734 equity |
Monmouthshire Collection Limited - Filleted accounts | 2017-12-12 | 31-03-2017 | £2,802 Cash £-3,123 equity |
Accounts filed on 31-03-2016 | 2016-12-22 | 31-03-2016 | 5,295 Cash 13,565 equity |
Accounts filed on 31-03-2015 | 2015-11-24 | 31-03-2015 | 13,595 equity |
Accounts filed on 31-03-2014 | 2014-12-06 | 31-03-2014 | 14,806 Cash 16,646 equity |