Monitor Computer Systems Limited HOLYWOOD


Monitor Computer Systems started in year 1984 as Private Limited Company with registration number NI017805. The Monitor Computer Systems company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Holywood at 3 Pine Crest. Postal code: BT18 9ED.

At the moment there are 3 directors in the the firm, namely Stuart S., Jason W. and Michael A.. In addition one secretary - Michael A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jason F. who worked with the the firm until 14 September 2016.

Monitor Computer Systems Limited Address / Contact

Office Address 3 Pine Crest
Town Holywood
Post code BT18 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017805
Date of Incorporation Wed, 19th Sep 1984
Industry Other information technology service activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stuart S.

Position: Director

Appointed: 01 November 2001

Jason W.

Position: Director

Appointed: 01 November 2001

Michael A.

Position: Secretary

Appointed: 19 September 1984

Michael A.

Position: Director

Appointed: 19 September 1984

Jason F.

Position: Secretary

Appointed: 07 April 2016

Resigned: 14 September 2016

Patricia A.

Position: Director

Appointed: 19 September 1984

Resigned: 01 March 2021

Linda T.

Position: Director

Appointed: 19 September 1984

Resigned: 19 February 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we established, there is Monitor Holdings Limited from York, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jason W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stuart S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Monitor Holdings Limited

C/O Andrew Jackson Solicitors Llp Foss Islands Road, York, YO31 7UJ, England

Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13207749
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason W.

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

Stuart S.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control

Patricia A.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
25-50% shares

Michael A.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
75,01-100% shares
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand199 127554 863277 241
Current Assets584 571983 9101 548 187
Debtors385 444429 0471 270 946
Other Debtors29 875145 35956 686
Property Plant Equipment3 7312 501 
Other
Accumulated Depreciation Impairment Property Plant Equipment276 308280 679283 180
Amounts Owed By Related Parties24 894 499 539
Average Number Employees During Period262829
Creditors337 305583 675579 779
Deferred Tax Asset Debtors450862 
Future Minimum Lease Payments Under Non-cancellable Operating Leases129 526129 52647 720
Increase From Depreciation Charge For Year Property Plant Equipment 4 3712 501
Net Current Assets Liabilities247 266400 235968 408
Other Creditors174 257226 625306 238
Other Taxation Social Security Payable146 127251 227265 391
Property Plant Equipment Gross Cost280 039283 180 
Total Additions Including From Business Combinations Property Plant Equipment 3 141 
Total Assets Less Current Liabilities250 997402 736968 408
Trade Creditors Trade Payables16 921105 8238 150
Trade Debtors Trade Receivables330 225282 826714 721

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements