Monarch Solicitors Ltd MANCHESTER


Monarch Solicitors started in year 2013 as Private Limited Company with registration number 08693584. The Monarch Solicitors company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at City Point. Postal code: M3 6BF. Since Thu, 12th Jun 2014 Monarch Solicitors Ltd is no longer carrying the name Monarch Legal.

The firm has 4 directors, namely Ian B., Zayn A. and Alan L. and others. Of them, Shazda A. has been with the company the longest, being appointed on 17 September 2013 and Ian B. has been with the company for the least time - from 2 June 2023. As of 6 May 2024, there were 2 ex directors - Samantha Q., Zahoor A. and others listed below. There were no ex secretaries.

Monarch Solicitors Ltd Address / Contact

Office Address City Point
Office Address2 156 Chapel Street
Town Manchester
Post code M3 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08693584
Date of Incorporation Tue, 17th Sep 2013
Industry Solicitors
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Ian B.

Position: Director

Appointed: 02 June 2023

Zayn A.

Position: Director

Appointed: 13 October 2021

Alan L.

Position: Director

Appointed: 06 August 2019

Shazda A.

Position: Director

Appointed: 17 September 2013

Samantha Q.

Position: Director

Appointed: 19 July 2021

Resigned: 02 June 2023

Zahoor A.

Position: Director

Appointed: 31 October 2016

Resigned: 19 July 2021

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Shazda A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Shazda A.

Notified on 25 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Monarch Legal June 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 3845 918        
Balance Sheet
Cash Bank On Hand  5 48224388 57160 999  595 018351 931
Current Assets12 31840 17334 37321 394120 321153 749102 079271 853661 176449 853
Debtors8 39010 23928 89114 3181 75092 750  66 15897 922
Net Assets Liabilities  7 68425475 53994 49933 80465 013434 046501 732
Other Debtors  19 7338 65530 00091 000    
Property Plant Equipment  7 4118 41335 46842 591  57 04545 771
Total Inventories   6 83330 000     
Cash Bank In Hand3 92817 494        
Net Assets Liabilities Including Pension Asset Liability-5 3845 918        
Stocks Inventory 12 440        
Tangible Fixed Assets2 9637 427        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-5 3855 917        
Shareholder Funds-5 3845 918        
Other
Accrued Liabilities   6 30819 9861 670    
Accumulated Depreciation Impairment Property Plant Equipment  6 12510 12323 11738 878  77 01290 255
Additions Other Than Through Business Combinations Property Plant Equipment   5 00040 04922 884    
Administrative Expenses  121 901115 594183 180     
Amounts Owed To Related Parties  3 39616 221      
Average Number Employees During Period  7866782922
Comprehensive Income Expense  1 7652 47195 285     
Cost Sales  12 440       
Creditors  34 10029 55373 86693 749109 199115 026177 97579 486
Dividend Per Share Interim   10 000200     
Dividends Paid   -10 000-20 000     
Dividends Paid On Shares Interim   10 00020 000     
Fixed Assets     42 59142 63233 18657 045212 565
Gross Profit Loss  123 802118 432      
Increase From Depreciation Charge For Year Property Plant Equipment   3 99812 99415 761   13 243
Interest Payable Similar Charges Finance Costs    1     
Investments Fixed Assets         166 794
Issue Equity Instruments   99      
Net Current Assets Liabilities-8 347-1 509273-8 15946 45560 0007 120156 827483 201370 367
Number Shares Issued Fully Paid   100100     
Operating Profit Loss  1 9012 838119 170     
Other Creditors  20 3266 67533 98588 922    
Other Interest Receivable Similar Income Finance Income    2     
Par Value Share    1     
Prepayments   1 8221 7501 750    
Profit Loss  1 7652 47195 285     
Profit Loss On Ordinary Activities Before Tax  1 9012 838119 171     
Property Plant Equipment Gross Cost  13 53618 53658 58581 469  134 057136 026
Provisions For Liabilities Balance Sheet Subtotal    6 3848 0921 708   
Taxation Social Security Payable  10 3786 65717 4353 157    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  13636723 886     
Total Additions Including From Business Combinations Property Plant Equipment         1 969
Total Assets Less Current Liabilities-5 3845 918 25481 923102 59135 512190 013540 246582 932
Trade Creditors Trade Payables    2 460     
Trade Debtors Trade Receivables  9 15812 496      
Turnover Revenue  136 242118 432302 350     
Work In Progress   6 83330 000     
Amount Specific Advance Or Credit Directors  3 39616 221      
Amount Specific Advance Or Credit Made In Period Directors   -5 208      
Amount Specific Advance Or Credit Repaid In Period Directors   18 033      
Director Remuneration  11 0002 500      
Creditors Due Within One Year20 66541 682        
Nominal Value Shares Issued1         
Number Shares Allotted11        
Number Shares Issued1         
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 6 982        
Tangible Fixed Assets Cost Or Valuation3 89910 881        
Tangible Fixed Assets Depreciation9363 454        
Tangible Fixed Assets Depreciation Charged In Period 2 518        
Value Shares Allotted11        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Fri, 2nd Jun 2023
filed on: 2nd, June 2023
Free Download (1 page)

Company search

Advertisements