Monique (UK) Limited LEICESTER


Monique (UK) started in year 2004 as Private Limited Company with registration number 05063730. The Monique (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at Hamilton Office Park. Postal code: LE4 9LJ.

The company has one director. Ashok V., appointed on 10 March 2009. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Tripta V. and who left the the company on 10 March 2009. In addition, there is one former secretary - Ashok V. who worked with the the company until 21 March 2009.

Monique (UK) Limited Address / Contact

Office Address Hamilton Office Park
Office Address2 31 High View Close
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05063730
Date of Incorporation Thu, 4th Mar 2004
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Ashok V.

Position: Director

Appointed: 10 March 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2004

Resigned: 04 March 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 March 2004

Resigned: 04 March 2004

Ashok V.

Position: Secretary

Appointed: 04 March 2004

Resigned: 21 March 2009

Tripta V.

Position: Director

Appointed: 04 March 2004

Resigned: 10 March 2009

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Monica V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ashoke V. This PSC owns 25-50% shares and has 25-50% voting rights.

Monica V.

Notified on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Ashoke V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 19268 446      
Balance Sheet
Cash Bank On Hand  35351 4654 33411 99024 215
Current Assets94 384118 981150 145147 647140 209167 961291 607340 344
Debtors47 41859 08856 94452 42127 45839 46473 24778 591
Net Assets Liabilities  50 01549 46216 01924 77586 504139 626
Other Debtors  2 79414116523 9363073 508
Property Plant Equipment  5 0623 9073 1782 4072 8762 781
Total Inventories  93 16695 191111 286124 163206 370237 538
Cash Bank In Hand7 0484 400      
Net Assets Liabilities Including Pension Asset Liability58 19268 446      
Stocks Inventory39 91855 493      
Tangible Fixed Assets2 5496 385      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve58 19068 444      
Shareholder Funds58 19268 446      
Other
Accumulated Amortisation Impairment Intangible Assets   2 0004 0006 0008 00010 000
Accumulated Depreciation Impairment Property Plant Equipment  14 39715 5527 5898 3609 57010 861
Average Number Employees During Period  222222
Bank Borrowings Overdrafts  30 91825 06440 597100 00079 63034 258
Bank Overdrafts  30 91825 06440 59717 4263232
Creditors  33 40028 40026 792100 00079 63034 258
Fixed Assets2 5496 3855 06211 9079 1786 4074 8762 781
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 1559147711 2101 291
Intangible Assets   8 0006 0004 0002 000 
Intangible Assets Gross Cost   10 00010 00010 00010 000 
Net Current Assets Liabilities57 98065 33479 32466 69834 237118 368161 370171 275
Other Creditors  33 40028 40026 792100 00025 9857 887
Other Taxation Social Security Payable  5994 5054 5582 96019 43639 092
Property Plant Equipment Gross Cost  19 45919 45910 76710 76712 44613 642
Provisions For Liabilities Balance Sheet Subtotal  971743604 112172
Total Additions Including From Business Combinations Intangible Assets   10 000    
Total Assets Less Current Liabilities60 52971 71984 38678 60543 415124 775166 246174 056
Trade Creditors Trade Payables  28 41540 87236 23426 09973 673116 502
Trade Debtors Trade Receivables  54 15052 28027 29315 52872 94075 083
Bank Borrowings     100 00011 111 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 877   
Disposals Property Plant Equipment    9 400   
Total Additions Including From Business Combinations Property Plant Equipment    708 1 6791 196
Total Borrowings     17 42611 143 
Accruals Deferred Income1 8251 994      
Creditors Due Within One Year36 84153 781      
Number Shares Allotted 2      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal437134      
Provisions For Liabilities Charges5121 279      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 5 880      
Tangible Fixed Assets Cost Or Valuation12 17618 056      
Tangible Fixed Assets Depreciation9 62711 671      
Tangible Fixed Assets Depreciation Charged In Period 2 044      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements