Monumental Additions Limited HENFIELD


Monumental Additions started in year 2009 as Private Limited Company with registration number 06820846. The Monumental Additions company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Henfield at The Barn. Postal code: BN5 9DP.

The firm has one director. Dale P., appointed on 1 January 2020. There are currently no secretaries appointed. At present 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.

Monumental Additions Limited Address / Contact

Office Address The Barn
Office Address2 Golden Square
Town Henfield
Post code BN5 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06820846
Date of Incorporation Mon, 16th Feb 2009
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Dale P.

Position: Director

Appointed: 01 January 2020

Audrey G.

Position: Director

Appointed: 01 January 2020

Resigned: 15 March 2024

Daniel D.

Position: Director

Appointed: 01 January 2020

Resigned: 06 November 2020

Charlotte D.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2020

Audrey G.

Position: Director

Appointed: 16 February 2015

Resigned: 01 January 2020

Dale P.

Position: Director

Appointed: 01 February 2013

Resigned: 01 January 2020

Kyle P.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Audrey G.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 February 2013

Dale P.

Position: Secretary

Appointed: 16 February 2009

Resigned: 25 March 2010

Dale P.

Position: Director

Appointed: 16 February 2009

Resigned: 01 February 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Dale P. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel D. This PSC owns 75,01-100% shares. The third one is Charlotte D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Dale P.

Notified on 1 January 2020
Nature of control: 75,01-100% shares

Daniel D.

Notified on 1 January 2020
Ceased on 6 November 2020
Nature of control: 75,01-100% shares

Charlotte D.

Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Dale P.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Audrey G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312019-01-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth421111120      
Balance Sheet
Current Assets9 64926 2348 7808 31010 45030 35233 89833 898244 771
Net Assets Liabilities   14 2942 5052 50511 4799 20729 258
Cash Bank In Hand4423 242       
Debtors9 20722 992       
Intangible Fixed Assets14 00012 000       
Net Assets Liabilities Including Pension Asset Liability421111120      
Tangible Fixed Assets10 4999 374       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve32116 011       
Shareholder Funds421111120      
Other
Average Number Employees During Period   2   12
Creditors   5 1956 54520 87320 87320 133226 227
Fixed Assets24 49921 37415 1246 0004 0002 0002 000 60 000
Net Current Assets Liabilities-8 9752 441-15 0043 1153 9053 90513 7659 20718 544
Total Assets Less Current Liabilities15 5241111209 1157 9057 90513 7659 20778 544
Creditors Due After One Year15 1037 704       
Creditors Due Within One Year18 62431 49723 784      
Intangible Fixed Assets Aggregate Amortisation Impairment6 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 2 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 500       
Tangible Fixed Assets Cost Or Valuation22 91626 416       
Tangible Fixed Assets Depreciation12 41717 042       
Tangible Fixed Assets Depreciation Charged In Period 4 625       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 17th, March 2024
Free Download (3 pages)

Company search

Advertisements