MONARCH MOBILITY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX3 6UB
Company number 04241285
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address BOOTHTOWN ROAD, HALIFAX, WEST YORKSHIRE, HX3 6UB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MONARCH MOBILITY LIMITED are www.monarchmobility.co.uk, and www.monarch-mobility.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and eight months. Monarch Mobility Limited is a Private Limited Company. The company registration number is 04241285. Monarch Mobility Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Monarch Mobility Limited is Boothtown Road Halifax West Yorkshire Hx3 6ub. The company`s financial liabilities are £547.8k. It is £79.25k against last year. The cash in hand is £147.26k. It is £38.93k against last year. And the total assets are £982.69k, which is £-19.1k against last year. CALVERT, Lee Adrian is a Secretary of the company. CALVERT, Lee Adrian is a Director of the company. LEACH, David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


monarch mobility Key Finiance

LIABILITIES £547.8k
+16%
CASH £147.26k
+35%
TOTAL ASSETS £982.69k
-2%
All Financial Figures

Current Directors

Secretary
CALVERT, Lee Adrian
Appointed Date: 28 June 2001

Director
CALVERT, Lee Adrian
Appointed Date: 28 June 2001
61 years old

Director
LEACH, David
Appointed Date: 28 June 2001
74 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 June 2001
Appointed Date: 26 June 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 June 2001
Appointed Date: 26 June 2001

MONARCH MOBILITY LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

13 Jul 2015
Director's details changed for Mr David Leach on 13 July 2015
...
... and 38 more events
09 Jul 2001
New secretary appointed;new director appointed
04 Jul 2001
Registered office changed on 04/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Jul 2001
Secretary resigned
04 Jul 2001
Director resigned
26 Jun 2001
Incorporation

MONARCH MOBILITY LIMITED Charges

7 August 2014
Charge code 0424 1285 0002
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 3 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…