Mono Alarm Installations Limited EASTLEIGH


Founded in 1985, Mono Alarm Installations, classified under reg no. 01910370 is an active company. Currently registered at Fire House Mayflower Close SO53 4AR, Eastleigh the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 30th September 2021.

The company has 2 directors, namely David C., Charles H.. Of them, David C., Charles H. have been with the company the longest, being appointed on 21 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mono Alarm Installations Limited Address / Contact

Office Address Fire House Mayflower Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910370
Date of Incorporation Wed, 1st May 1985
Industry Security systems service activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

David C.

Position: Director

Appointed: 21 February 2022

Charles H.

Position: Director

Appointed: 21 February 2022

Monica H.

Position: Secretary

Resigned: 31 December 2001

Lorna H.

Position: Director

Appointed: 21 February 2022

Resigned: 23 November 2023

Simon M.

Position: Director

Appointed: 21 February 2022

Resigned: 23 November 2023

Christine S.

Position: Secretary

Appointed: 01 April 2007

Resigned: 21 February 2022

Adrienne H.

Position: Director

Appointed: 01 April 2007

Resigned: 21 February 2022

Graham S.

Position: Director

Appointed: 01 September 2005

Resigned: 21 February 2022

David W.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 December 2006

Peter H.

Position: Director

Appointed: 22 November 2002

Resigned: 21 February 2022

Mark H.

Position: Secretary

Appointed: 31 December 2001

Resigned: 01 August 2004

Mark H.

Position: Director

Appointed: 28 March 2001

Resigned: 01 September 2005

Steven W.

Position: Director

Appointed: 28 March 2001

Resigned: 01 December 2006

Stewart W.

Position: Director

Appointed: 28 March 2001

Resigned: 22 November 2006

David W.

Position: Director

Appointed: 28 March 2001

Resigned: 01 December 2006

Norman H.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 2003

Terence D.

Position: Director

Appointed: 14 August 1991

Resigned: 14 December 1989

Monica H.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 2003

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Mono Fire & Security Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a private 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. The second one in the persons with significant control register is Churches Fire Security Ltd. that put Eastleigh, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Graham S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Mono Fire & Security Limited

Brierley House 335 Manchester Road East, Little Hulton, Manchester, M38 9AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 04114457
Notified on 21 February 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Churches Fire Security Ltd.

Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 02703471
Notified on 21 February 2022
Ceased on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand3 7265 985389 599625 571
Current Assets1 551 7791 867 9631 806 0852 350 259
Debtors1 472 2481 741 8701 353 6541 607 265
Net Assets Liabilities281 021284 707298 145338 518
Other Debtors68 79889 41419 67241 898
Property Plant Equipment107 729142 248127 719111 595
Total Inventories75 805120 10862 832117 423
Other
Accumulated Amortisation Impairment Intangible Assets343 229379 229433 229457 229
Accumulated Depreciation Impairment Property Plant Equipment211 892232 174265 356257 730
Amounts Owed By Group Undertakings310 000370 000349 500299 500
Average Number Employees During Period50525343
Bank Borrowings Overdrafts89 209228 276 400 000
Bank Overdrafts89 209228 276  
Creditors8 99922 1769 772405 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 23014 88346 607
Disposals Property Plant Equipment 13 83519 47551 755
Finance Lease Liabilities Present Value Total8 99922 1767 5744 872
Fixed Assets178 729177 248198 719188 595
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 879127 381165 248152 096
Increase From Amortisation Charge For Year Intangible Assets 36 00054 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment 27 51248 0656 083
Intangible Assets71 00035 00071 00077 000
Intangible Assets Gross Cost414 229414 229504 229534 229
Net Current Assets Liabilities130 151153 370130 274576 261
Other Creditors462 255444 920500 393548 233
Other Taxation Social Security Payable207 759235 085364 203248 465
Property Plant Equipment Gross Cost29 995374 422393 075369 325
Provisions For Liabilities Balance Sheet Subtotal18 86023 73521 07621 076
Total Additions Including From Business Combinations Property Plant Equipment 68 63638 12828 005
Total Assets Less Current Liabilities308 880330 618328 993764 856
Total Borrowings104 207261 68017 346510 134
Trade Creditors Trade Payables656 406795 084803 641872 428
Trade Debtors Trade Receivables1 093 4501 282 456984 4821 265 867
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -2 454  
Bank Borrowings   500 000
Increase Decrease In Property Plant Equipment  18 792 
Total Additions Including From Business Combinations Intangible Assets  90 00030 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to Friday 31st March 2023. Originally it was Friday 30th September 2022
filed on: 5th, April 2022
Free Download (1 page)

Company search