Monodraught Limited HIGH WYCOMBE


Monodraught started in year 1974 as Private Limited Company with registration number 01163485. The Monodraught company has been functioning successfully for 50 years now and its status is active. The firm's office is based in High Wycombe at Halifax House. Postal code: HP12 3SE. Since Mon, 24th Jul 1995 Monodraught Limited is no longer carrying the name Monodraught Flues.

The firm has 2 directors, namely Nicholas H., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 12 May 2015 and Nicholas H. has been with the company for the least time - from 30 June 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Terry P. who worked with the the firm until 21 May 2007.

Monodraught Limited Address / Contact

Office Address Halifax House
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163485
Date of Incorporation Mon, 18th Mar 1974
Industry Manufacture of non-domestic cooling and ventilation equipment
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 30 June 2017

Andrew M.

Position: Director

Appointed: 12 May 2015

Mads K.

Position: Director

Appointed: 01 August 2016

Resigned: 30 June 2017

Jan J.

Position: Director

Appointed: 11 February 2014

Resigned: 01 August 2016

Barbara A.

Position: Director

Appointed: 29 May 2013

Resigned: 12 May 2015

Jeppe R.

Position: Director

Appointed: 29 May 2013

Resigned: 12 May 2015

Jan J.

Position: Director

Appointed: 17 April 2013

Resigned: 29 May 2013

Peter L.

Position: Director

Appointed: 17 April 2013

Resigned: 11 February 2014

Gert S.

Position: Director

Appointed: 17 February 2012

Resigned: 17 April 2013

Bo A.

Position: Director

Appointed: 01 October 2011

Resigned: 17 April 2013

Steen H.

Position: Director

Appointed: 01 April 2011

Resigned: 30 June 2017

Barbara A.

Position: Director

Appointed: 21 October 2010

Resigned: 01 October 2011

Ian W.

Position: Director

Appointed: 21 October 2010

Resigned: 01 October 2011

Kim R.

Position: Director

Appointed: 29 September 2009

Resigned: 01 April 2011

Nicholas H.

Position: Director

Appointed: 24 November 2008

Resigned: 01 August 2014

Peter L.

Position: Director

Appointed: 09 April 2008

Resigned: 01 October 2011

Jesper J.

Position: Director

Appointed: 21 May 2007

Resigned: 01 October 2011

Leif J.

Position: Director

Appointed: 21 May 2007

Resigned: 29 September 2009

Christian F.

Position: Director

Appointed: 21 May 2007

Resigned: 09 April 2008

Hs Secretarial Limited

Position: Corporate Secretary

Appointed: 21 May 2007

Resigned: 30 June 2017

Terry P.

Position: Director

Appointed: 01 October 2000

Resigned: 02 July 2010

Terry P.

Position: Secretary

Appointed: 01 October 2000

Resigned: 21 May 2007

Anthony C.

Position: Director

Appointed: 01 October 1998

Resigned: 17 February 2012

Philip P.

Position: Director

Appointed: 30 May 1991

Resigned: 30 June 1993

John R.

Position: Director

Appointed: 30 May 1991

Resigned: 30 June 1992

Terrence P.

Position: Director

Appointed: 30 May 1991

Resigned: 01 February 2003

Eleanor P.

Position: Director

Appointed: 30 May 1991

Resigned: 30 September 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Monodraught Holdings Limited from High Wycombe, England. The abovementioned PSC is categorised as "a company limited by shares", 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.

Monodraught Holdings Limited

Halifax House Halifax Road, Cressex Business Park, High Wycombe, HP12 3SE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies Of England And Wales
Registration number 10813634
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Monodraught Flues July 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand956 588478 413
Current Assets3 846 0444 688 611
Debtors2 147 5023 499 459
Net Assets Liabilities2 013 4472 504 576
Other Debtors630 294764 719
Property Plant Equipment226 573225 602
Total Inventories741 954710 739
Other
Accumulated Amortisation Impairment Intangible Assets226 891278 102
Accumulated Depreciation Impairment Property Plant Equipment1 192 1281 284 995
Corporation Tax Recoverable16 648 
Creditors2 158 5752 574 205
Deferred Tax Asset Debtors17 76317 763
Fixed Assets403 576480 312
Increase From Amortisation Charge For Year Intangible Assets 51 211
Increase From Depreciation Charge For Year Property Plant Equipment 92 867
Intangible Assets177 003254 710
Intangible Assets Gross Cost403 894532 812
Net Current Assets Liabilities1 687 4692 114 406
Number Shares Issued Fully Paid 3 000
Other Creditors1 035 571815 825
Other Taxation Social Security Payable244 748329 531
Par Value Share 1
Property Plant Equipment Gross Cost1 418 7011 510 597
Provisions For Liabilities Balance Sheet Subtotal77 59890 142
Total Additions Including From Business Combinations Property Plant Equipment 91 896
Total Assets Less Current Liabilities2 091 0452 594 718
Trade Creditors Trade Payables878 2561 428 849
Trade Debtors Trade Receivables1 482 7972 716 977

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (25 pages)

Company search

Advertisements