Monocon Overseas Limited DONCASTER


Founded in 1997, Monocon Overseas, classified under reg no. 03371095 is an active company. Currently registered at Monocon Office Davy Road DN12 4LQ, Doncaster the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 29th July 2002 Monocon Overseas Limited is no longer carrying the name Piperglen.

At the moment there are 2 directors in the the firm, namely Dheeraj P. and Mihir B.. In addition one secretary - Dheeraj P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Monocon Overseas Limited Address / Contact

Office Address Monocon Office Davy Road
Office Address2 Old Denaby
Town Doncaster
Post code DN12 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371095
Date of Incorporation Thu, 15th May 1997
Industry Non-trading company
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Dheeraj P.

Position: Secretary

Appointed: 01 February 2016

Dheeraj P.

Position: Director

Appointed: 01 February 2016

Mihir B.

Position: Director

Appointed: 02 February 2010

Manoj R.

Position: Director

Appointed: 10 November 2016

Resigned: 31 July 2019

Steven C.

Position: Secretary

Appointed: 02 February 2010

Resigned: 31 January 2016

Steven C.

Position: Director

Appointed: 02 February 2010

Resigned: 31 January 2016

Ashish C.

Position: Secretary

Appointed: 12 September 2005

Resigned: 31 October 2009

Rajesh A.

Position: Director

Appointed: 10 September 2005

Resigned: 22 March 2010

Ashish C.

Position: Director

Appointed: 10 September 2005

Resigned: 31 October 2009

Pradeep B.

Position: Director

Appointed: 10 September 2005

Resigned: 22 March 2010

John K.

Position: Director

Appointed: 10 September 2005

Resigned: 30 November 2008

Charles S.

Position: Director

Appointed: 18 February 2004

Resigned: 10 September 2005

Jamie B.

Position: Director

Appointed: 01 April 2003

Resigned: 31 January 2004

David B.

Position: Secretary

Appointed: 15 May 1997

Resigned: 12 September 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1997

Resigned: 15 May 1997

Roger A.

Position: Director

Appointed: 15 May 1997

Resigned: 31 March 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 May 1997

Resigned: 15 May 1997

Brian S.

Position: Director

Appointed: 15 May 1997

Resigned: 31 October 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Ifgl Worldwide Holdings Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Monocon International Refractories Limited that entered Doncaster, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ifgl Worldwide Holdings Limited

First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies House
Registration number 009664v
Notified on 1 August 2023
Nature of control: 75,01-100% shares

Monocon International Refractories Limited

Monocon International Refractories Limited Davy Road, Old Denaby, Doncaster, South Yorkshire, DN12 4LQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01141077
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Piperglen July 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 5364 4974 9084 648
Current Assets1 277 6901 277 5081 277 0181 276 758
Debtors1 273 1541 273 0111 272 1101 272 110
Other
Administrative Expenses158172429270
Amounts Owed By Group Undertakings1 273 1541 273 0111 272 1101 272 110
Amounts Owed To Group Undertakings2 000 0002 000 0002 000 0002 000 000
Average Number Employees During Period2222
Creditors2 000 0002 000 0002 000 0002 000 000
Dividend Income From Group Undertakings   808 777
Dividends Paid   808 767
Dividends Paid On Shares Final   808 767
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  61 
Interest Payable Similar Charges Finance Costs  61 
Investments Fixed Assets7 730 2857 730 2857 730 2857 730 285
Investments In Subsidiaries7 730 2857 730 2857 730 2857 730 285
Net Current Assets Liabilities-722 310-722 492-722 982-723 242
Operating Profit Loss -182-429 
Other Interest Receivable Similar Income Finance Income   808 777
Other Operating Income Format13-10  
Percentage Class Share Held In Subsidiary 100100 
Profit Loss-155-182-490808 507
Profit Loss On Ordinary Activities Before Tax-155-182-490808 507
Tax Expense Credit Applicable Tax Rate-29-35-93 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation293593 
Total Assets Less Current Liabilities7 007 9757 007 7937 007 3037 007 043

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, October 2023
Free Download (20 pages)

Company search

Advertisements