Monitor Marine (c.p.) Limited NEWCASTLE UPON TYNE


Founded in 1985, Monitor Marine (c.p.), classified under reg no. 01898308 is an active company. Currently registered at 37 Delaval Terrace NE3 4RT, Newcastle Upon Tyne the company has been in the business for 39 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Conor C. and Roisin T.. In addition one secretary - Barbara C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the firm until 8 October 1999.

Monitor Marine (c.p.) Limited Address / Contact

Office Address 37 Delaval Terrace
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 4RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01898308
Date of Incorporation Fri, 22nd Mar 1985
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Conor C.

Position: Director

Appointed: 05 February 2018

Roisin T.

Position: Director

Appointed: 05 February 2018

Barbara C.

Position: Secretary

Appointed: 08 October 1999

Michael C.

Position: Director

Resigned: 05 February 2018

Michael C.

Position: Secretary

Appointed: 16 May 1992

Resigned: 08 October 1999

Gordon C.

Position: Director

Appointed: 16 May 1992

Resigned: 08 March 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Barbara C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara C.

Notified on 22 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael C.

Notified on 30 September 2016
Ceased on 2 December 2019
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 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand121 554104 61364 73747 829117 182
Current Assets864 161834 139800 633771 565826 943
Debtors6 1067 10313 4731 3137 860
Net Assets Liabilities805 982834 525813 561770 173814 627
Other Debtors3 3313 2583 5741 2131 407
Property Plant Equipment3 0241 5718 2786 411350
Total Inventories736 501722 423722 423722 423 
Other
Accumulated Depreciation Impairment Property Plant Equipment28 46629 91925 38627 26923 515
Acquired Through Business Combinations Property Plant Equipment   180 
Additions Other Than Through Business Combinations Property Plant Equipment  9 330  
Average Number Employees During Period 4444
Bank Borrowings Overdrafts24 431    
Corporation Tax Payable 7 176  1 699
Corporation Tax Recoverable7087186 008  
Creditors24 43121 15414 43913 46713 702
Fixed Assets3 02421 79028 63313 3841 457
Increase From Depreciation Charge For Year Property Plant Equipment 1 4531 9232 0401 156
Investments Fixed Assets 20 21920 3556 9731 107
Net Current Assets Liabilities827 389812 985786 485758 098813 241
Number Shares Issued Fully Paid 431 000431 000  
Other Creditors33 60811 26912 97111 99910 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 4561574 910
Other Disposals Property Plant Equipment  7 1561649 815
Other Investments Other Than Loans 20 21920 3556 9731 107
Other Taxation Social Security Payable1 9432 0477231 1761 455
Par Value Share  1  
Property Plant Equipment Gross Cost31 49031 49033 66433 68023 865
Provisions For Liabilities Balance Sheet Subtotal 2501 5571 30971
Total Assets Less Current Liabilities830 413834 775815 118771 482814 698
Trade Creditors Trade Payables1 22166274529270
Trade Debtors Trade Receivables2 0673 1274 1821006 453

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, August 2023
Free Download (10 pages)

Company search