Montpezat Limited EASTBOURNE


Founded in 2000, Montpezat, classified under reg no. 04038861 is an active company. Currently registered at 22 Church Street BN21 1HS, Eastbourne the company has been in the business for twenty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 23rd August 2000 Montpezat Limited is no longer carrying the name Montpezet.

The firm has 2 directors, namely Paul G., David J.. Of them, Paul G., David J. have been with the company the longest, being appointed on 21 November 2016. 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.

Montpezat Limited Address / Contact

Office Address 22 Church Street
Town Eastbourne
Post code BN21 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038861
Date of Incorporation Fri, 21st Jul 2000
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Paul G.

Position: Director

Appointed: 21 November 2016

David J.

Position: Director

Appointed: 21 November 2016

Jessica B.

Position: Director

Appointed: 14 October 2021

Resigned: 01 August 2023

Raymonde A.

Position: Director

Appointed: 15 August 2017

Resigned: 30 November 2017

Teresa S.

Position: Director

Appointed: 21 November 2016

Resigned: 30 September 2021

Raymonde A.

Position: Director

Appointed: 27 October 2016

Resigned: 21 November 2016

Raymonde A.

Position: Director

Appointed: 04 August 2016

Resigned: 04 August 2016

Teresa S.

Position: Director

Appointed: 25 November 2015

Resigned: 27 October 2016

David J.

Position: Director

Appointed: 25 November 2015

Resigned: 27 October 2016

Paul G.

Position: Director

Appointed: 25 November 2015

Resigned: 27 October 2016

David J.

Position: Secretary

Appointed: 25 November 2015

Resigned: 30 October 2016

David J.

Position: Secretary

Appointed: 25 November 2015

Resigned: 04 August 2016

Raymonde A.

Position: Secretary

Appointed: 10 June 2008

Resigned: 25 November 2015

Jackie J.

Position: Director

Appointed: 12 April 2006

Resigned: 07 July 2014

David J.

Position: Director

Appointed: 12 April 2006

Resigned: 07 July 2014

Richard S.

Position: Secretary

Appointed: 20 October 2004

Resigned: 07 July 2008

Richard S.

Position: Director

Appointed: 28 April 2004

Resigned: 07 July 2014

Rhianne S.

Position: Secretary

Appointed: 17 November 2003

Resigned: 20 October 2004

Rhianne S.

Position: Director

Appointed: 23 April 2003

Resigned: 17 February 2006

Jason S.

Position: Director

Appointed: 23 April 2003

Resigned: 17 February 2006

Teresa S.

Position: Director

Appointed: 14 August 2001

Resigned: 07 July 2014

Teresa S.

Position: Secretary

Appointed: 14 August 2001

Resigned: 17 November 2003

Emily P.

Position: Director

Appointed: 14 August 2001

Resigned: 28 April 2004

Simon P.

Position: Director

Appointed: 14 August 2001

Resigned: 28 April 2004

Dorothy G.

Position: Director

Appointed: 14 August 2001

Resigned: 23 April 2003

Andrew S.

Position: Secretary

Appointed: 14 August 2001

Resigned: 09 October 2002

Harry L.

Position: Nominee Director

Appointed: 21 July 2000

Resigned: 21 July 2000

Jay N.

Position: Secretary

Appointed: 21 July 2000

Resigned: 19 June 2001

Raymonde A.

Position: Director

Appointed: 21 July 2000

Resigned: 25 November 2015

Heather L.

Position: Nominee Secretary

Appointed: 21 July 2000

Resigned: 21 July 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 researched, there is Raymonde A. The abovementioned PSC has significiant influence or control over the company,.

Raymonde A.

Notified on 4 August 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Company previous names

Montpezet August 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 5921 5921 592444   
Balance Sheet
Current Assets     4444
Cash Bank In Hand1 5881 5881 588444   
Net Assets Liabilities Including Pension Asset Liability1 5921 5921 592444   
Reserves/Capital
Shareholder Funds1 5921 5921 592444   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444000   
Net Current Assets Liabilities     4444
Total Assets Less Current Liabilities     4444
Number Shares Allotted 44      
Par Value Share 398398      
Share Capital Allotted Called Up Paid1 5921 5921 592      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 9th, November 2023
Free Download (5 pages)

Company search

Advertisements