Monera Limited WARWICKSHIRE


Founded in 1995, Monera, classified under reg no. 03138151 is an active company. Currently registered at 48 West Street CV37 6DN, Warwickshire the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Richard C. and Karen C.. In addition one secretary - Karen C. - is with the company. As of 19 April 2024, there were 4 ex directors - Richard C., Richard C. and others listed below. There were no ex secretaries.

Monera Limited Address / Contact

Office Address 48 West Street
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138151
Date of Incorporation Fri, 15th Dec 1995
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Richard C.

Position: Director

Appointed: 20 November 2019

Karen C.

Position: Secretary

Appointed: 15 December 1995

Karen C.

Position: Director

Appointed: 15 December 1995

Richard C.

Position: Director

Appointed: 13 May 2013

Resigned: 01 February 2015

Richard C.

Position: Director

Appointed: 01 November 2011

Resigned: 05 February 2013

Harold C.

Position: Director

Appointed: 01 November 1999

Resigned: 31 October 2011

The Oxford Secretariat Limited

Position: Nominee Secretary

Appointed: 15 December 1995

Resigned: 05 January 1996

Jane J.

Position: Director

Appointed: 15 December 1995

Resigned: 31 July 1997

The Oxford Law Publishing Company Limited

Position: Nominee Director

Appointed: 15 December 1995

Resigned: 15 December 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Karen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard C. This PSC owns 25-50% shares.

Karen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 63438 228       
Balance Sheet
Cash Bank In Hand20 1956 666       
Cash Bank On Hand 6 6662 9582516 1455 83925 68820 68225 933
Current Assets62 69352 93053 43653 76258 23834 36553 81956 10467 073
Debtors7 1847 9748 86112 0197 8095402 4697 4157 779
Net Assets Liabilities 38 22830 97115 6297 788-4 7074 6292 47216 545
Property Plant Equipment 32 07831 57125 25317 09211 57510 3018 7127 123
Stocks Inventory35 31438 290       
Tangible Fixed Assets33 92532 078       
Total Inventories 38 29041 61741 71834 28427 98625 66228 00733 361
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve37 53438 128       
Shareholder Funds37 63438 228       
Other
Accumulated Depreciation Impairment Property Plant Equipment 198 905213 837229 015239 072238 718243 897248 147249 138
Average Number Employees During Period  14141314121313
Creditors 46 78048 03758 9746 00049 13620 83315 83310 833
Creditors Due Within One Year58 98446 780       
Increase From Depreciation Charge For Year Property Plant Equipment  14 93215 17810 0579 2815 1794 2503 832
Net Current Assets Liabilities3 7096 1505 399-5 212-526-14 77116 21110 62321 340
Number Shares Allotted 100       
Par Value Share 1       
Property Plant Equipment Gross Cost 230 983245 408254 268256 164250 293254 198256 859256 261
Provisions For Liabilities Balance Sheet Subtotal  5 9994 4122 7781 5111 0501 0301 085
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 12 809       
Tangible Fixed Assets Cost Or Valuation220 842230 983       
Tangible Fixed Assets Depreciation186 917198 905       
Tangible Fixed Assets Depreciation Charged In Period 12 016       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28       
Tangible Fixed Assets Disposals 2 668       
Total Additions Including From Business Combinations Property Plant Equipment  14 4258 8601 8964 1913 9052 6612 243
Total Assets Less Current Liabilities37 63438 22836 97020 04116 566-3 19626 51219 33528 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 635  2 841
Disposals Property Plant Equipment     10 062  2 841

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, June 2016
Free Download (7 pages)

Company search

Advertisements