Monsac (UK) Limited CHANDLERS FORD EASTLEIGH


Monsac (UK) started in year 1995 as Private Limited Company with registration number 03111815. The Monsac (UK) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Chandlers Ford Eastleigh at Fryern House. Postal code: SO53 2DR.

There is a single director in the company at the moment - Patricia R., appointed on 19 December 1997. In addition, a secretary was appointed - Saeed K., appointed on 15 August 2008. At present 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.

Monsac (UK) Limited Address / Contact

Office Address Fryern House
Office Address2 125 Winchester Road
Town Chandlers Ford Eastleigh
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111815
Date of Incorporation Tue, 10th Oct 1995
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Saeed K.

Position: Secretary

Appointed: 15 August 2008

Patricia R.

Position: Director

Appointed: 19 December 1997

Fryern Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 December 2005

Resigned: 30 June 2022

Shaws Secretaries Limited

Position: Corporate Secretary

Appointed: 18 October 2000

Resigned: 31 December 2005

Saeed K.

Position: Secretary

Appointed: 30 April 1998

Resigned: 18 October 2000

Michael S.

Position: Director

Appointed: 15 April 1996

Resigned: 10 March 1998

Patricia R.

Position: Secretary

Appointed: 10 October 1995

Resigned: 30 April 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 October 1995

Resigned: 10 October 1995

Loni A.

Position: Director

Appointed: 10 October 1995

Resigned: 15 April 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 10 October 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Saeed K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Najia K. This PSC owns 25-50% shares and has 25-50% voting rights.

Saeed K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Najia K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth408 343502 703557 172539 588       
Balance Sheet
Cash Bank In Hand53 47240 4357 6801 029       
Cash Bank On Hand   1 02977872 45423 51271 16412 5719 04612 453
Current Assets185 891173 733220 145103 883115 072365 307232 937118 03981 568278 288304 309
Debtors132 419133 298212 465102 854114 294292 853209 42546 87568 997269 242291 856
Net Assets Liabilities Including Pension Asset Liability408 343502 703557 172539 588       
Other Debtors   99 25898 894292 853209 37546 87568 872268 119129 456
Property Plant Equipment   1 010 043995 278909 459900 273889 858879 443869 028 
Tangible Fixed Assets1 188 5061 180 8411 025 8491 010 043       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve408 243502 603557 072539 488       
Shareholder Funds408 343502 703557 172539 588       
Other
Accrued Liabilities Deferred Income   24 5005 8933 0002 5004 5005 0005 32515 500
Accumulated Depreciation Impairment Property Plant Equipment   237 700252 465158 970168 156178 571188 986199 401209 816
Amounts Owed By Group Undertakings          160 850
Amounts Owed To Group Undertakings   454 608414 768415 362230 696245 659157 235151 735915
Average Number Employees During Period   11      
Corporation Tax Payable   20 3208 00050 00013 00032 12821 64454 81330 400
Creditors   574 342565 263476 132280 472314 781184 633241 523244 632
Creditors Due After One Year870 466707 532386 869454 608       
Creditors Due Within One Year119 168206 995301 957119 734       
Debtors Due After One Year-14 239-93 342-111 638-99 258       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     108 181     
Disposals Property Plant Equipment     179 314     
Fixed Asset Investments Cost Or Valuation23 58023 5804        
Fixed Assets1 212 0861 204 4211 025 8531 010 047995 282909 463900 277889 862879 447869 032858 617
Future Minimum Lease Payments Under Non-cancellable Operating Leases   92 40092 400      
Increase From Depreciation Charge For Year Property Plant Equipment    14 76514 6869 18610 41510 41510 41510 415
Investments Fixed Assets23 58023 580444444444
Investments In Group Undertakings   44444444
Net Current Assets Liabilities66 723-33 262-81 812-15 851-450 191-110 825-47 535-196 772-103 06536 76559 677
Number Shares Allotted 555       
Number Shares Issued Fully Paid    55     
Other Creditors   70 062126 3905 08734 27630 978 29 410192 942
Par Value Share 11111     
Percentage Subsidiary Held  100        
Prepayments Accrued Income    15 400      
Property Plant Equipment Gross Cost   1 247 7431 247 7431 068 4291 068 4291 068 4291 068 4291 068 429 
Recoverable Value-added Tax   3 596  50 1251 1231 550
Secured Debts371 374326 533         
Share Capital Allotted Called Up Paid5555       
Tangible Fixed Assets Additions 17 892         
Tangible Fixed Assets Cost Or Valuation1 381 8871 399 7791 247 743        
Tangible Fixed Assets Depreciation193 381218 938221 894237 700       
Tangible Fixed Assets Depreciation Charged In Period 25 55715 89715 806       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 941        
Tangible Fixed Assets Disposals  152 036        
Total Assets Less Current Liabilities1 278 8091 171 159944 041994 196545 091798 638852 742693 120776 382905 797918 294
Trade Creditors Trade Payables   4 85210 1722 220 1 2467542404 875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, March 2023
Free Download (9 pages)

Company search

Advertisements