Monart Spa Limited is a private limited company that can be found at Goodwood House, Blackbrook Park Avenue, Taunton TA1 2PX. Incorporated on 2018-02-14, this 6-year-old company is run by 2 directors. Director Liam G., appointed on 14 February 2018. Director Michael G., appointed on 14 February 2018. The company is officially categorised as "hairdressing and other beauty treatment" (SIC code: 96020). The last confirmation statement was sent on 2023-02-13 and the deadline for the subsequent filing is 2024-02-27. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Monart Spa Limited Address / Contact
Office Address
Goodwood House
Office Address2
Blackbrook Park Avenue
Town
Taunton
Post code
TA1 2PX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11206669
Date of Incorporation
Wed, 14th Feb 2018
Industry
Hairdressing and other beauty treatment
End of financial Year
31st December
Company age
6 years old
Account next due date
Mon, 30th Sep 2024 (158 days left)
Account last made up date
Sat, 31st Dec 2022
Next confirmation statement due date
Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated
Mon, 13th Feb 2023
Company staff
Liam G.
Position: Director
Appointed: 14 February 2018
Michael G.
Position: Director
Appointed: 14 February 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-12-31
2019-12-31
2020-12-31
2021-12-31
2022-12-31
Balance Sheet
Cash Bank On Hand
54 795
96 382
46 121
881
881
Net Assets Liabilities
-702 215
-974 014
Other
Amounts Owed To Group Undertakings Participating Interests
1 719 174
1 719 174
Average Number Employees During Period
2
2
Creditors
399 998
1 719 174
1 719 174
1 719 174
1 719 174
Investments
345 049
1 622 336
1 672 336
1 717 336
744 279
Investments Fixed Assets
345 049
1 622 336
1 672 336
1 717 336
744 279
Investments In Associates
7
7
Investments In Associates Joint Ventures Participating Interests
7
7
7
7
7
Nominal Value Allotted Share Capital
2
2
Number Shares Issued Fully Paid
2
2
2
2
2
Other Investments Other Than Loans
1 016 071
744 272
Other Loans Classified Under Investments
1 016 071
744 272
Par Value Share
1
1
1
1
1
Amounts Owed To Group Undertakings
399 998
1 719 174
1 719 174
1 719 174
Increase In Loans Owed By Related Parties Due To Loans Advanced
345 042
1 277 287
50 000
45 000
Loans Owed By Related Parties
345 042
1 622 329
1 672 329
1 717 329
Loans To Associates Joint Ventures Participating Interests
Confirmation statement with updates 2024/02/13
filed on: 27th, February 2024
confirmation statement
Free Download
(5 pages)
Type
Category
Free download
CS01
Confirmation statement with updates 2024/02/13
filed on: 27th, February 2024
confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
accounts
Free Download
(7 pages)
AD01
Change of registered address from Herschel House 58 Herschel Street Slough SL1 1PG United Kingdom on 2023/08/18 to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
filed on: 18th, August 2023
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2023/02/13
filed on: 8th, March 2023
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, July 2022
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2022/02/13
filed on: 16th, February 2022
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2021/02/13
filed on: 12th, April 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, February 2021
accounts
Free Download
(7 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, January 2021
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2020/02/13
filed on: 21st, February 2020
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, October 2019
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2019/02/13
filed on: 4th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened to 2018/12/31, originally was 2019/02/28.
filed on: 19th, March 2018
accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 14th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.