Company number 04410386
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address C/O WEST COUNTRY PARK HOMES, MOORHOUSE LANE, HALLEN BRISTOL, AVON, BS10 7RU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 100
; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 1 in full. The most likely internet sites of MONTEREY INDUSTRIES LTD are www.montereyindustries.co.uk, and www.monterey-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bristol Parkway Rail Station is 5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Caldicot Rail Station is 6.6 miles; to Chepstow Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monterey Industries Ltd is a Private Limited Company.
The company registration number is 04410386. Monterey Industries Ltd has been working since 05 April 2002.
The present status of the company is Active. The registered address of Monterey Industries Ltd is C O West Country Park Homes Moorhouse Lane Hallen Bristol Avon Bs10 7ru. The company`s financial liabilities are £259.75k. It is £38.68k against last year. The cash in hand is £37.28k. It is £-13.63k against last year. And the total assets are £93.51k, which is £-158.94k against last year. KNIGHT, Kenneth George Robert is a Director of the company. Secretary EDWARDS, Sarah has been resigned. Secretary RIPLEY, Susan Kay has been resigned. Secretary TILEY, Clive has been resigned. Secretary TILEY, Clive has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
monterey industries Key Finiance
LIABILITIES
£259.75k
+17%
CASH
£37.28k
-27%
TOTAL ASSETS
£93.51k
-63%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EDWARDS, Sarah
Resigned: 26 January 2009
Appointed Date: 27 March 2006
Secretary
TILEY, Clive
Resigned: 13 August 2010
Appointed Date: 26 January 2009
Secretary
TILEY, Clive
Resigned: 27 March 2006
Appointed Date: 06 April 2005
Secretary
TLT SECRETARIES LIMITED
Resigned: 21 May 2002
Appointed Date: 05 April 2002
Director
TLT DIRECTORS LIMITED
Resigned: 08 April 2002
Appointed Date: 05 April 2002
MONTEREY INDUSTRIES LTD Events
07 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
14 Dec 2015
Satisfaction of charge 1 in full
14 Dec 2015
Satisfaction of charge 2 in full
14 Dec 2015
Satisfaction of charge 3 in full
...
... and 41 more events
16 Jun 2002
New secretary appointed
23 May 2002
Particulars of mortgage/charge
15 Apr 2002
Director resigned
15 Apr 2002
New director appointed
05 Apr 2002
Incorporation
1 August 2012
Legal assignment of contract monies
Delivered: 3 August 2012
Status: Satisfied
on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 April 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 20 April 2012
Status: Satisfied
on 14 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
8 August 2005
Debenture
Delivered: 10 August 2005
Status: Satisfied
on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied
on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…