Company number 01326327
Status Active
Incorporation Date 19 August 1977
Company Type Private Limited Company
Address UNIT 10 THE BUSINESS CENTRE, ST AUGUSTINES BUSINESS PARK ESTUARY CLOSE, WHITSTABLE, KENT, CT5 2QJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Michael James Smith on 8 February 2017; Director's details changed for Mrs Cherrie Lyne Smith on 8 February 2017. The most likely internet sites of MONTRAVIA LIMITED are www.montravia.co.uk, and www.montravia.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and six months. Montravia Limited is a Private Limited Company.
The company registration number is 01326327. Montravia Limited has been working since 19 August 1977.
The present status of the company is Active. The registered address of Montravia Limited is Unit 10 The Business Centre St Augustines Business Park Estuary Close Whitstable Kent Ct5 2qj. The company`s financial liabilities are £55.9k. It is £-16.27k against last year. The cash in hand is £115.18k. It is £-91.27k against last year. And the total assets are £385.34k, which is £-89.72k against last year. SMITH, Simon Michael is a Secretary of the company. SMITH, Cherrie Lyne is a Director of the company. SMITH, Mark James is a Director of the company. SMITH, Michael James is a Director of the company. SMITH, Simon Michael is a Director of the company. Secretary LEHANE, John Patrick Gerald has been resigned. Secretary SMITH, Cherrie Lyne has been resigned. Director LEHANE, John Patrick Gerald has been resigned. The company operates in "Non-specialised wholesale trade".
montravia Key Finiance
LIABILITIES
£55.9k
-23%
CASH
£115.18k
-45%
TOTAL ASSETS
£385.34k
-19%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Smith
Notified on: 8 February 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Michael Smith
Notified on: 8 February 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MONTRAVIA LIMITED Events
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Feb 2017
Director's details changed for Mr Michael James Smith on 8 February 2017
13 Feb 2017
Director's details changed for Mrs Cherrie Lyne Smith on 8 February 2017
13 Feb 2017
Secretary's details changed for Mr Simon Michael Smith on 8 February 2017
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 72 more events
17 Mar 1988
Return made up to 28/02/88; full list of members
14 Feb 1987
Full accounts made up to 31 August 1986
14 Feb 1987
Return made up to 31/01/87; full list of members
12 May 1986
Full accounts made up to 31 August 1985
12 May 1986
Return made up to 30/04/86; full list of members
1 May 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 1982
Mortgage debenture
Delivered: 6 April 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…
31 October 1980
Legal mortgage
Delivered: 6 November 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73, ivy street, rainham, gillingham, kent. Title no: k…