Monahans Limited SWINDON


Monahans started in year 1995 as Private Limited Company with registration number 03024914. The Monahans company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Swindon at Hermes House. Postal code: SN2 2GA. Since Friday 1st April 2022 Monahans Limited is no longer carrying the name Mha Monahans.

The company has 3 directors, namely Nigel C., David B. and Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 16 August 2016 and Nigel C. has been with the company for the least time - from 13 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven F. who worked with the the company until 31 March 2022.

Monahans Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024914
Date of Incorporation Wed, 22nd Feb 1995
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Nigel C.

Position: Director

Appointed: 13 February 2023

David B.

Position: Director

Appointed: 17 November 2016

Simon T.

Position: Director

Appointed: 16 August 2016

James G.

Position: Director

Appointed: 01 April 2022

Resigned: 13 February 2023

Simon C.

Position: Director

Appointed: 31 March 2017

Resigned: 13 February 2023

Linda B.

Position: Director

Appointed: 01 October 2004

Resigned: 16 August 2016

Harry H.

Position: Director

Appointed: 01 October 2004

Resigned: 31 March 2017

Martin L.

Position: Director

Appointed: 01 October 2004

Resigned: 13 February 2023

Harry H.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

Michael S.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

Richard S.

Position: Director

Appointed: 01 November 1996

Resigned: 01 October 2004

David S.

Position: Director

Appointed: 01 November 1996

Resigned: 01 April 1998

Steven F.

Position: Director

Appointed: 01 November 1996

Resigned: 01 October 2004

Steven F.

Position: Secretary

Appointed: 08 March 1995

Resigned: 31 March 2022

David H.

Position: Director

Appointed: 08 March 1995

Resigned: 01 October 2004

Stephen D.

Position: Director

Appointed: 08 March 1995

Resigned: 01 April 1998

Michael S.

Position: Director

Appointed: 08 March 1995

Resigned: 01 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 08 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 08 March 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Monahans Professional Services Limited from Gatwick, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Monahans Group Llp that put Swindon, United Kingdom as the official address. This PSC has a legal form of "a llp", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Monahans Professional Services Limited

The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 14541594
Notified on 13 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Monahans Group Llp

Hermes House Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

Legal authority Companies Act 2006
Legal form Llp
Country registered England And Wales
Place registered England
Registration number Oc435415
Notified on 5 May 2022
Ceased on 13 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mha Monahans April 1, 2022
Monahans January 18, 2018
Monahans Ledbury Martin January 9, 2001
Monahans October 25, 1996
Fruitbasis March 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth13 29239 868      
Balance Sheet
Cash Bank In Hand17 90612 798      
Cash Bank On Hand  21 40816 1205 98210 91719 4929 638
Current Assets222 865349 275555 186693 229688 068921 4201 025 5291 707 272
Debtors204 959336 477533 778677 109682 086910 5031 006 0371 697 634
Intangible Fixed Assets409 135265 912      
Net Assets Liabilities Including Pension Asset Liability13 29239 868      
Other Debtors  50 2358 1881 5136 18363 12757 207
Property Plant Equipment  18 82016 46814 11616 78713 87710 967
Tangible Fixed Assets 23 523      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve13 19239 768      
Shareholder Funds13 29239 868      
Other
Accumulated Amortisation Impairment Intangible Assets  1 533 8641 564 3601 594 8561 625 3531 655 8481 686 344
Accumulated Depreciation Impairment Property Plant Equipment  4 7037 0559 40812 31815 22818 138
Amounts Owed By Group Undertakings  428 461625 608636 444863 949973 690 
Amounts Recoverable On Contracts  55 08243 31344 12940 37126 80024 087
Average Number Employees During Period  134168171173147134
Creditors  670 013761 334719 676882 017889 3271 680 551
Creditors Due After One Year75 000       
Creditors Due Within One Year543 708598 842      
Fixed Assets409 135289 435186 905154 057121 20993 38359 97826 574
Increase From Amortisation Charge For Year Intangible Assets   30 49630 49630 49730 49530 496
Increase From Depreciation Charge For Year Property Plant Equipment   2 3522 3522 9102 9102 910
Intangible Assets  168 085137 589107 09376 59646 10115 605
Intangible Assets Gross Cost  1 701 9491 701 9491 701 9491 701 9491 701 949 
Intangible Fixed Assets Aggregate Amortisation Impairment1 292 8141 436 037      
Intangible Fixed Assets Cost Or Valuation1 701 949       
Net Current Assets Liabilities-320 843-249 567-114 827-68 105-31 60839 403136 20226 721
Number Shares Allotted 100      
Other Creditors  193 127134 453119 408121 650106 69186 208
Other Taxation Social Security Payable  465 091605 992600 197670 995510 567663 316
Par Value Share 1      
Property Plant Equipment Gross Cost  23 52323 52323 52329 10529 105 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation8 00031 523      
Tangible Fixed Assets Depreciation8 000       
Total Assets Less Current Liabilities88 29239 86872 07885 95289 601132 786196 18053 295
Trade Creditors Trade Payables  11 79520 8897189 37222 06947 527
Amounts Owed To Group Undertakings       883 500
Bank Borrowings Overdrafts      250 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      137 500129 167
Investments Fixed Assets       2
Investments In Group Undertakings       2
Total Additions Including From Business Combinations Property Plant Equipment     5 582  
Trade Debtors Trade Receivables      678 3631 616 340

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 10th, April 2024
Free Download (37 pages)

Company search