Monksview Demo Limited SPALDING


Monksview Demo started in year 2000 as Private Limited Company with registration number 03931642. The Monksview Demo company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Spalding at Monksview Demo Ltd West Drove North. Postal code: PE12 0NT.

At the moment there are 6 directors in the the firm, namely Shannon B., Liam B. and Adam B. and others. In addition one secretary - Dean B. - is with the company. Currenlty, the firm lists one former director, whose name is Adrian C. and who left the the firm on 23 February 2003. In addition, there is one former secretary - Adrian C. who worked with the the firm until 23 February 2003.

Monksview Demo Limited Address / Contact

Office Address Monksview Demo Ltd West Drove North
Office Address2 Gedney Hill
Town Spalding
Post code PE12 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03931642
Date of Incorporation Wed, 23rd Feb 2000
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Site preparation
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Shannon B.

Position: Director

Appointed: 14 June 2021

Liam B.

Position: Director

Appointed: 26 April 2017

Adam B.

Position: Director

Appointed: 24 April 2017

Zoe B.

Position: Director

Appointed: 10 April 2017

Dean B.

Position: Secretary

Appointed: 23 February 2000

Dean B.

Position: Director

Appointed: 23 February 2000

Charles B.

Position: Director

Appointed: 23 February 2000

Adrian C.

Position: Director

Appointed: 09 September 2002

Resigned: 23 February 2003

Adrian C.

Position: Secretary

Appointed: 09 September 2002

Resigned: 23 February 2003

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2000

Resigned: 23 February 2000

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 23 February 2000

Resigned: 23 February 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Charles B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Dean B. This PSC owns 25-50% shares.

Charles B.

Notified on 23 February 2017
Nature of control: 25-50% shares

Dean B.

Notified on 23 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10429298 085   13 822
Current Assets14 24448 49618 5078 08535 000 32 00013 822
Debtors4 14048 46718 478 35 00090 00032 000 
Net Assets Liabilities-26 2111 1866952 4232 2833 4744 339 
Other Debtors4 14040 06718 478 35 00090 00032 000 
Property Plant Equipment22 02016 51412 3859 2886 9655 2229 8027 351
Total Inventories10 000       
Other
Accrued Liabilities 2 3502 3502 3701 448   
Accumulated Depreciation Impairment Property Plant Equipment136 027141 533145 662148 759151 082152 825156 095158 546
Additions Other Than Through Business Combinations Property Plant Equipment      7 850 
Average Number Employees During Period34554455
Bank Borrowings     46 667  
Bank Borrowings Overdrafts     46 66725 629 
Bank Overdrafts 5 43114 288 7 06327 685  
Creditors62 47563 82430 19714 95039 68246 66737 46310 227
Finance Lease Liabilities Present Value Total10 9342 972      
Increase From Depreciation Charge For Year Property Plant Equipment 5 5064 1293 0972 3231 7433 2702 451
Net Current Assets Liabilities-48 231-15 328-11 690-6 865-4 68244 919-5 4633 595
Other Creditors42 49040 4066984 8835 0995 4115 7236 035
Other Taxation Social Security Payable     8 6526 1114 192
Property Plant Equipment Gross Cost158 047158 047158 047158 047158 047158 047165 897 
Taxation Social Security Payable8 8313 68512 5527 3857 3528 652  
Total Assets Less Current Liabilities    2 28350 1414 33910 946
Total Borrowings10 9348 40314 288 7 06346 667  
Trade Creditors Trade Payables2208 98030931218 720   
Trade Debtors Trade Receivables 8 400      
Work In Progress10 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements