Montfort International Limited GUILDFORD


Montfort International started in year 1995 as Private Limited Company with registration number 03131722. The Montfort International company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Guildford at Home Farm. Postal code: GU5 9BL. Since 1996-03-04 Montfort International Limited is no longer carrying the name Keystat PLC.

The company has one director. Geraint D., appointed on 9 February 1996. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montfort International Limited Address / Contact

Office Address Home Farm
Office Address2 Shere Road Albury
Town Guildford
Post code GU5 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131722
Date of Incorporation Tue, 28th Nov 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 30th August
Company age 29 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Geraint D.

Position: Director

Appointed: 09 February 1996

Glenys D.

Position: Director

Appointed: 03 February 2004

Resigned: 01 February 2023

Nigel C.

Position: Director

Appointed: 01 September 2003

Resigned: 30 December 2003

Todd M.

Position: Director

Appointed: 12 October 2000

Resigned: 17 October 2003

Paul W.

Position: Secretary

Appointed: 05 November 1997

Resigned: 29 September 2000

Paul W.

Position: Director

Appointed: 05 November 1997

Resigned: 29 September 2000

Lorraine B.

Position: Secretary

Appointed: 09 February 1996

Resigned: 08 October 1997

David T.

Position: Director

Appointed: 09 February 1996

Resigned: 04 November 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 28 November 1995

Resigned: 09 February 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 09 February 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Director

Appointed: 28 November 1995

Resigned: 09 February 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Geraint D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Glenys D. This PSC owns 25-50% shares and has 25-50% voting rights.

Geraint D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Glenys D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Keystat PLC March 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand42 982103 51650 53712 808
Current Assets230 852435 607304 175226 322
Debtors187 870332 091153 941213 514
Net Assets Liabilities 304 073180 980114 778
Other Debtors179 800323 228147 009162 811
Property Plant Equipment 3 9933 0801 711
Other
Accumulated Amortisation Impairment Intangible Assets27 41728 12028 120 
Accumulated Depreciation Impairment Property Plant Equipment14 52814 64215 55516 924
Average Number Employees During Period14988
Bank Borrowings Overdrafts  50 00046 130
Corporation Tax Payable 26 756  
Corporation Tax Recoverable   33 124
Creditors104 478135 52750 00046 130
Dividends Paid On Shares703   
Fixed Assets7033 993  
Increase From Amortisation Charge For Year Intangible Assets 703  
Increase From Depreciation Charge For Year Property Plant Equipment 1149131 369
Intangible Assets703   
Intangible Assets Gross Cost28 12028 12028 120 
Net Current Assets Liabilities126 374300 080227 900159 197
Other Creditors93 98590 12052 17053 602
Other Taxation Social Security Payable9 1738 8798 4735 672
Property Plant Equipment Gross Cost14 52818 63518 635 
Total Additions Including From Business Combinations Property Plant Equipment 4 107  
Total Assets Less Current Liabilities127 077304 073230 980160 908
Trade Creditors Trade Payables1 3209 77215 6323 562
Trade Debtors Trade Receivables8 0708 8636 93217 579

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements