You are here: bizstats.co.uk > a-z index > A list > A list

A & F Monkhouse Limited CARLISLE


A & F Monkhouse started in year 2003 as Private Limited Company with registration number 04937292. The A & F Monkhouse company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Carlisle at Suite 1 Telford House. Postal code: CA1 2BT. Since Thursday 5th February 2004 A & F Monkhouse Limited is no longer carrying the name Bas (forty Nine).

Currently there are 2 directors in the the company, namely Fiona M. and Alan M.. In addition one secretary - Fiona M. - is with the firm. Currenlty, the company lists one former director, whose name is David B. and who left the the company on 9 February 2004. In addition, there is one former secretary - Alexander B. who worked with the the company until 9 February 2004.

This company operates within the CA2 4AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1042617 . It is located at Duncans Tachograph Centre, Unit 4, Carlisle with a total of 2 carsand 1 trailers.

A & F Monkhouse Limited Address / Contact

Office Address Suite 1 Telford House
Office Address2 Warwick Road
Town Carlisle
Post code CA1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04937292
Date of Incorporation Mon, 20th Oct 2003
Industry General cleaning of buildings
Industry Freight transport by road
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Fiona M.

Position: Secretary

Appointed: 09 February 2004

Fiona M.

Position: Director

Appointed: 09 February 2004

Alan M.

Position: Director

Appointed: 09 February 2004

David B.

Position: Director

Appointed: 20 October 2003

Resigned: 09 February 2004

Alexander B.

Position: Secretary

Appointed: 20 October 2003

Resigned: 09 February 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Fiona M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona M.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan M.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bas (forty Nine) February 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets21 45232 76327 94927 85050 05333 38033 170
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal700500500250650200300
Average Number Employees During Period 222222
Creditors26 02638 81433 67735 32035 70434 79435 029
Fixed Assets35 12326 34249 46237 09632 63724 47818 643
Net Current Assets Liabilities-4 574-6 051-5 728-7 47014 349-1 414-1 859
Total Assets Less Current Liabilities30 54920 29143 73429 62646 98623 06416 784
Amount Specific Advance Or Credit Directors   7 32113 5181 85912 391

Transport Operator Data

Duncans Tachograph Centre
Address Unit 4 , Hopesyke Industrial Estate , Longtown
City Carlisle
Post code CA6 5SZ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Change of share class name or designation
filed on: 1st, August 2023
Free Download (2 pages)

Company search

Advertisements