Monitor Bcs Uk Limited DEVON


Founded in 2003, Monitor Bcs Uk, classified under reg no. 04656338 is an active company. Currently registered at 133 Cowick Lane, St.thomas EX2 9HF, Devon the company has been in the business for 21 years. Its financial year was closed on 1st August and its latest financial statement was filed on August 1, 2023.

The company has 2 directors, namely Richard S., Yvonne F.. Of them, Yvonne F. has been with the company the longest, being appointed on 4 February 2007 and Richard S. has been with the company for the least time - from 8 April 2012. At present there is one former director listed by the company - Scott R., who left the company on 4 February 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Monitor Bcs Uk Limited Address / Contact

Office Address 133 Cowick Lane, St.thomas
Office Address2 Exeter
Town Devon
Post code EX2 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04656338
Date of Incorporation Tue, 4th Feb 2003
Industry Management consultancy activities other than financial management
Industry Environmental consulting activities
End of financial Year 1st August
Company age 21 years old
Account next due date Thu, 1st May 2025 (369 days left)
Account last made up date Tue, 1st Aug 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 08 April 2012

Yvonne F.

Position: Director

Appointed: 04 February 2007

James F.

Position: Secretary

Appointed: 18 July 2008

Resigned: 31 January 2020

Scott R.

Position: Director

Appointed: 07 February 2003

Resigned: 04 February 2007

Patricia F.

Position: Secretary

Appointed: 05 February 2003

Resigned: 17 July 2008

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2003

Resigned: 05 February 2003

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2003

Resigned: 05 February 2003

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2003

Resigned: 05 February 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Richard S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Yvonne F. This PSC owns 25-50% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Yvonne F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-012018-08-012019-08-012020-08-012021-08-012022-08-012023-08-01
Balance Sheet
Cash Bank On Hand7 6545 59823 34937 08543 80050 75140 185
Current Assets8 3736 35126 99637 71144 30351 40640 965
Debtors4796333 247226403555680
Net Assets Liabilities5 1042 67216 84225 35936 86544 89341 538
Other Debtors479332929283030
Property Plant Equipment1 3851 1491 8471 6111 6781 8742 241
Total Inventories240120400400100100100
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0834 3504 9615 4944 2654 8885 129
Average Number Employees During Period   2222
Creditors4 6544 82811 65013 6578 7468 0311 243
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 114  1 776 503
Disposals Property Plant Equipment 150  2 142 560
Fixed Assets1 3851 1491 8471 6111 6781 8742 241
Increase From Depreciation Charge For Year Property Plant Equipment 381611533547623744
Net Current Assets Liabilities3 7191 52315 34624 05435 55743 37539 722
Other Creditors4 6544 8285 81910 1555 0965 2041 138
Other Taxation Social Security Payable  3 6662 9813 6362 71482
Property Plant Equipment Gross Cost5 4685 4996 8087 1055 9436 7627 370
Provisions For Liabilities Balance Sheet Subtotal  351306370356425
Total Additions Including From Business Combinations Property Plant Equipment   2979808191 168
Total Assets Less Current Liabilities5 1042 67217 19325 66537 23545 24941 963
Trade Creditors Trade Payables  2 1655211411323
Trade Debtors Trade Receivables 6003 218197375525650
Advances Credits Directors3 9344 1084 9793 8264 1134 221118
Advances Credits Made In Period Directors2276426541 213287108118
Advances Credits Repaid In Period Directors7588161 52560  4 221

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 1, 2023
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements