DE MONTALT LIMITED
BATH MAGBUS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 05546768
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 102 . The most likely internet sites of DE MONTALT LIMITED are www.demontalt.co.uk, and www.de-montalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. De Montalt Limited is a Private Limited Company. The company registration number is 05546768. De Montalt Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of De Montalt Limited is 11 Laura Place Bath Ba2 4bl. The company`s financial liabilities are £10.8k. It is £-30.49k against last year. The cash in hand is £68.9k. It is £47.36k against last year. And the total assets are £85.7k, which is £-49.51k against last year. NEWNHAM, Gillian is a Secretary of the company. NEWNHAM, Gillian is a Director of the company. NEWNHAM, Roderick James is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other telecommunications activities".


de montalt Key Finiance

LIABILITIES £10.8k
-74%
CASH £68.9k
+219%
TOTAL ASSETS £85.7k
-37%
All Financial Figures

Current Directors

Secretary
NEWNHAM, Gillian
Appointed Date: 06 October 2005

Director
NEWNHAM, Gillian
Appointed Date: 01 January 2010
63 years old

Director
NEWNHAM, Roderick James
Appointed Date: 06 October 2005
67 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 06 October 2005
Appointed Date: 25 August 2005

Director
CREDITREFORM LIMITED
Resigned: 06 October 2005
Appointed Date: 25 August 2005

Persons With Significant Control

Mr Roderick James Newnham
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Newnham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DE MONTALT LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
28 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 102

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 33 more events
23 Nov 2005
Registered office changed on 23/11/05 from: containerbase college road, perry barr birmingham england B44 8DR
23 Nov 2005
Accounting reference date extended from 31/08/06 to 31/12/06
23 Nov 2005
Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
18 Nov 2005
Company name changed magbus LIMITED\certificate issued on 18/11/05
25 Aug 2005
Incorporation