Monitor Dynamics (UK) Limited MILL HILL


Monitor Dynamics (UK) started in year 1993 as Private Limited Company with registration number 02796658. The Monitor Dynamics (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Mill Hill at 7 Granard Business Centre. Postal code: NW7 2DQ.

There is a single director in the firm at the moment - Nicholas R., appointed on 8 March 1993. In addition, a secretary was appointed - Grace F., appointed on 8 March 1993. As of 2 May 2024, there were 2 ex directors - Glenn C., Frank S. and others listed below. There were no ex secretaries.

Monitor Dynamics (UK) Limited Address / Contact

Office Address 7 Granard Business Centre
Office Address2 Bunns Lane
Town Mill Hill
Post code NW7 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02796658
Date of Incorporation Fri, 5th Mar 1993
Industry Non-trading company
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Grace F.

Position: Secretary

Appointed: 08 March 1993

Nicholas R.

Position: Director

Appointed: 08 March 1993

Glenn C.

Position: Director

Appointed: 08 March 1993

Resigned: 17 January 1997

Frank S.

Position: Director

Appointed: 08 March 1993

Resigned: 17 January 1997

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1993

Resigned: 08 March 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 05 March 1993

Resigned: 08 March 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Nicholas R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 243 4931 183 3021 156 9461 148 1051 129 488      
Balance Sheet
Current Assets1 107 727908 416888 927886 290874 890871 262857 544852 930852 228890 581320 183
Net Assets Liabilities    1 129 4881 118 6431 096 6951 082 8061 059 3481 067 644488 576
Cash Bank In Hand707 656230 88264 61168 465       
Debtors400 071677 534824 316817 825       
Net Assets Liabilities Including Pension Asset Liability1 243 4931 183 3021 156 9461 148 1051 129 488      
Tangible Fixed Assets107 268100 05192 83485 617       
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000       
Profit Loss Account Reserve1 203 4931 143 3021 116 9461 108 105       
Shareholder Funds1 243 4931 183 3021 156 9461 148 1051 129 488      
Other
Creditors    1 5981 6982 6114 66920 208733 
Fixed Assets285 064277 847270 630263 413256 196248 979241 762234 545227 328177 796168 393
Net Current Assets Liabilities958 429905 455886 316884 692873 292868 809854 933848 261832 020889 848320 183
Total Assets Less Current Liabilities1 243 4931 183 3021 156 9461 148 1051 129 4881 118 6431 096 6951 082 8061 059 3481 067 644488 576
Creditors Due Within One Year149 2982 9612 6111 5981 598      
Investments Fixed Assets177 796177 796177 796177 796       
Number Shares Allotted 30 00030 00030 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid30 00030 00030 00030 000       
Share Premium Account10 00010 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation180 426180 426180 426180 426       
Tangible Fixed Assets Depreciation73 15880 37587 59294 809       
Tangible Fixed Assets Depreciation Charged In Period 7 2177 2177 217       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements