Mono Europe Limited READING


Mono Europe started in year 1996 as Private Limited Company with registration number 03208849. The Mono Europe company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Reading at 22 Angel Mead. Postal code: RG7 5SJ. Since Thursday 24th October 1996 Mono Europe Limited is no longer carrying the name Drivesell Technology.

The company has 2 directors, namely Mark P., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 20 September 2001 and Mark P. has been with the company for the least time - from 24 September 2018. 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 Europe Limited Address / Contact

Office Address 22 Angel Mead
Office Address2 Woolhampton
Town Reading
Post code RG7 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208849
Date of Incorporation Thu, 6th Jun 1996
Industry Manufacture of office and shop furniture
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Mark P.

Position: Director

Appointed: 24 September 2018

Andrew P.

Position: Director

Appointed: 20 September 2001

Mark P.

Position: Director

Appointed: 20 September 2001

Resigned: 17 April 2018

Andrew P.

Position: Secretary

Appointed: 20 September 2001

Resigned: 01 November 2016

Peter P.

Position: Director

Appointed: 17 February 1998

Resigned: 21 September 2001

John P.

Position: Director

Appointed: 04 July 1996

Resigned: 17 March 1997

Jeremy P.

Position: Secretary

Appointed: 04 July 1996

Resigned: 20 September 2001

Grant Directors Limited

Position: Corporate Nominee Director

Appointed: 06 June 1996

Resigned: 04 July 1996

Grant Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1996

Resigned: 04 July 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Andrew P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Drivesell Technology October 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 5204 311-17 156-12 690-8 726-8 193       
Balance Sheet
Cash Bank On Hand     3 9993 8013 0401 04421 18639 17033 04739 993
Current Assets22 85933 64010 34721 21110 7338 14842 91517 7737 46268 19643 39133 39746 280
Debtors5 56618 6494 3532 7044 4153 79938 76414 3836 06846 6603 871 5 937
Net Assets Liabilities     -8 193264-3 789-5 199-6 813-1 5022 86011 424
Property Plant Equipment     3 4972 6231 9671 4751 106830622467
Total Inventories     350350350350350350350350
Cash Bank In Hand16 94314 6415 54417 4075 4183 999       
Stocks Inventory3503504501 100900350       
Tangible Fixed Assets3 5904 8953 6722 7542 0663 498       
Net Assets Liabilities Including Pension Asset Liability  -17 156-12 690-8 726-8 193       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 4204 211-17 256-12 790-8 826-8 293       
Shareholder Funds1 5204 311-17 156-12 690-8 726-8 193       
Other
Accrued Liabilities        4 0005 5002 500  
Accumulated Depreciation Impairment Property Plant Equipment     29 65830 53231 18831 68032 04932 32532 53332 688
Amounts Owed To Related Parties     6219 28311 5096 457    
Average Number Employees During Period     22222222
Bank Borrowings         18 00017 91712 9177 917
Creditors     19 83945 27423 52914 13618 00017 91712 9177 917
Finished Goods Goods For Resale     350350350350350350350350
Increase From Depreciation Charge For Year Property Plant Equipment      874656492369276208155
Net Current Assets Liabilities-2 070-584-20 828-15 444-10 792-11 691-2 359-5 756-6 67410 08115 58515 15518 874
Number Shares Issued Fully Paid        100100100100100
Other Creditors     2 6883 8012 5026 4567 5429035 4139 986
Par Value Share 11111   1111
Property Plant Equipment Gross Cost     33 15533 15533 15533 15533 15533 15533 15533 155
Taxation Social Security Payable     5 5501 6619001 4483 1543 1932 5124 113
Total Assets Less Current Liabilities1 5204 311-17 156     -5 19911 18716 41515 77719 341
Total Borrowings         18 00017 91712 9177 917
Trade Creditors Trade Payables     11 53920 5298 6182 23239 91916 2105 3178 307
Trade Debtors Trade Receivables     3 80038 76414 3836 06846 6603 871 5 937
Creditors Due Within One Year24 92934 22431 17536 65521 52519 839       
Number Shares Allotted 100100100100100       
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Additions 2 936           
Tangible Fixed Assets Cost Or Valuation27 62130 557           
Tangible Fixed Assets Depreciation24 03125 66226 886          
Tangible Fixed Assets Depreciation Charged In Period 1 6311 224          
Fixed Assets  3 6722 7542 0663 498       
Value Shares Allotted  100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search