Monster Bid Limited FELTHAM


Founded in 2014, Monster Bid, classified under reg no. 09108144 is an active company. Currently registered at The Legacy Centre Hanworth Trading Estate TW13 6DH, Feltham the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Alexander G., appointed on 1 January 2022. There are currently no secretaries appointed. 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 - Richard P. who worked with the the firm until 5 April 2017.

Monster Bid Limited Address / Contact

Office Address The Legacy Centre Hanworth Trading Estate
Office Address2 Hampton Road West
Town Feltham
Post code TW13 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09108144
Date of Incorporation Mon, 30th Jun 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alexander G.

Position: Director

Appointed: 01 January 2022

Gitel K.

Position: Director

Appointed: 10 December 2021

Resigned: 13 January 2022

Richard P.

Position: Secretary

Appointed: 01 January 2015

Resigned: 05 April 2017

Colin T.

Position: Director

Appointed: 01 August 2014

Resigned: 10 May 2017

Daniel C.

Position: Director

Appointed: 01 August 2014

Resigned: 10 May 2017

Daniel L.

Position: Director

Appointed: 30 June 2014

Resigned: 10 December 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Alexander G. 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 Ak Partners Europe S.r.l that entered Bucharest, Romania as the address. This PSC has a legal form of "a societate cu raspundere limitata", 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. Moving on, there is Daniel L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Alexander G.

Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ak Partners Europe S.R.L

Regus Anchor Plaza 26 Timisoara Boulevard, 1st Floor, District 6, Bucharest, 061331, Romania

Legal authority Romanian Law
Legal form Societate Cu Raspundere Limitata
Notified on 10 December 2021
Ceased on 13 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel L.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 39524 831       
Balance Sheet
Cash Bank On Hand 16 84713 050103 31412 202113 917107 804-5 622 
Current Assets516 85894 20596 610204 522212 777319 120351 505250 144263 583
Debtors143 4658 9728 31148 70830 95439 34842 934  
Net Assets Liabilities 27 41724 007  99 873118 9985 1871 355
Other Debtors  1 1353 848     
Total Inventories 66 76275 24952 500169 621165 855200 767260 767 
Cash Bank In Hand33 17518 471       
Net Assets Liabilities Including Pension Asset Liability13 39524 831       
Stocks Inventory337 14666 762       
Tangible Fixed Assets1 250        
Reserves/Capital
Called Up Share Capital7 3055 001       
Profit Loss Account Reserve6 09013 740       
Shareholder Funds13 39524 831       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 5002 5002 5002 5002 500 
Administrative Expenses  78 364219 794143 83035 148147 414129 499 
Average Number Employees During Period   -3-2-2-22 
Bank Borrowings Overdrafts      50 00046 857 
Cost Sales  1 567 51013 578 6484 177 8751 526 3325 325 23311 351 197 
Creditors 58 06421 081158 456134 634219 247182 507213 475223 082
Dividends Paid   39 50025 834    
Gross Profit Loss  74 953298 986214 32160 797168 2105 314 
Net Current Assets Liabilities13 66728 88221 42046 06678 14399 873168 99836 66940 501
Operating Profit Loss  -3 41179 19270 49125 64920 796-124 185 
Other Creditors  52 587  13 267-35 886  
Profit Loss  -3 41164 14655 32421 73019 125-124 185 
Profit Loss On Ordinary Activities Before Tax  -3 41179 19270 49125 65020 796-124 185 
Property Plant Equipment Gross Cost   2 5002 5002 5002 5002 500 
Provisions For Liabilities Balance Sheet Subtotal  1 522      
Taxation Social Security Payable  6 17216 56835 83947 555203 415213 475 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   15 04615 1673 9201 671  
Total Assets Less Current Liabilities14 91728 88275 529    41 67045 502
Trade Creditors Trade Payables  16 431141 88898 795158 42514 978  
Trade Debtors Trade Receivables  7 17644 86030 95439 34842 934  
Turnover Revenue  1 642 46313 877 6344 392 1961 587 1295 493 44311 356 511 
Called Up Share Capital Not Paid Not Expressed As Current Asset       5 0015 001
Accruals Deferred Income1 522        
Creditors Due After One Year22 000        
Creditors Due Within One Year481 19389 295       
Fixed Assets1 250        
Other Aggregate Reserves 6 090       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 07223 972       
Provisions For Liabilities Charges1 5204 051       
Tangible Fixed Assets Additions2 500        
Tangible Fixed Assets Cost Or Valuation2 5002 500       
Tangible Fixed Assets Depreciation1 2502 500       
Tangible Fixed Assets Depreciation Charged In Period1 2501 250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements