MONNOW CONSTRUCTION COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3AG

Company number 01032101
Status Active
Incorporation Date 22 November 1971
Company Type Private Limited Company
Address 2ND FLOOR, CAPITAL TOWER BUSINESS CENTRE, GREYFRIARS ROAD, CARDIFF, WALES, CF10 3AG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Registered office address changed from 2nd Floor 27 Windsor Place Cardiff CF10 3BZ to 2nd Floor, Capital Tower Business Centre Greyfriars Road Cardiff CF10 3AG on 28 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MONNOW CONSTRUCTION COMPANY LIMITED are www.monnowconstructioncompany.co.uk, and www.monnow-construction-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-three years and eleven months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monnow Construction Company Limited is a Private Limited Company. The company registration number is 01032101. Monnow Construction Company Limited has been working since 22 November 1971. The present status of the company is Active. The registered address of Monnow Construction Company Limited is 2nd Floor Capital Tower Business Centre Greyfriars Road Cardiff Wales Cf10 3ag. The company`s financial liabilities are £1296.7k. It is £105.67k against last year. The cash in hand is £7.01k. It is £3.79k against last year. And the total assets are £899.66k, which is £-105.57k against last year. THOLE, Sandra Christine is a Secretary of the company. POOLE, David Philip is a Director of the company. Secretary FUSE, Joan Barbara has been resigned. Secretary RICH, Patricia has been resigned. Secretary SMITH, Jennifer has been resigned. The company operates in "Construction of domestic buildings".


monnow construction company Key Finiance

LIABILITIES £1296.7k
+8%
CASH £7.01k
+117%
TOTAL ASSETS £899.66k
-11%
All Financial Figures

Current Directors

Secretary
THOLE, Sandra Christine
Appointed Date: 24 May 2007

Director
POOLE, David Philip

87 years old

Resigned Directors

Secretary
FUSE, Joan Barbara
Resigned: 07 October 2002
Appointed Date: 15 December 1994

Secretary
RICH, Patricia
Resigned: 15 December 1994

Secretary
SMITH, Jennifer
Resigned: 24 May 2007
Appointed Date: 07 October 2002

Persons With Significant Control

Mr David Philip Poole
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

MONNOW CONSTRUCTION COMPANY LIMITED Events

03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
28 Jun 2016
Registered office address changed from 2nd Floor 27 Windsor Place Cardiff CF10 3BZ to 2nd Floor, Capital Tower Business Centre Greyfriars Road Cardiff CF10 3AG on 28 June 2016
07 May 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,250

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 79 more events
01 Dec 1987
Full accounts made up to 31 July 1985

16 Nov 1987
Registered office changed on 16/11/87 from: lon fach rhiwbina cardiff

25 Mar 1987
Return made up to 30/06/86; full list of members

02 Jan 1987
Gazettable document

01 Jul 1986
Return made up to 31/03/85; full list of members

MONNOW CONSTRUCTION COMPANY LIMITED Charges

17 August 2004
Deed of mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name l`ancresse of birdham…
25 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of st mellons road…
8 January 1991
Floating charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the. Undertaking and all property and assets present…
20 July 1989
Legal mortgage
Delivered: 10 August 1989
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Woodlands, derwen, litchard, bridgend mid. Glamorgan…
5 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property and land at hengoed and corn-gethin gelligaer mid…
16 August 1983
Legal charge
Delivered: 2 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land abutting or near to green avenue, porthcawl mid…
28 May 1982
Legal charge
Delivered: 11 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, highfield, bradford place, penarth, south…
11 February 1982
Legal charge
Delivered: 3 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fairoak farm site lake road east, roath cardiff, south…
11 February 1982
Legal charge
Delivered: 3 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold fairoak farm site, lake road east. Roath, cardiff…
11 February 1982
Legal charge
Delivered: 3 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold fairoak farm site, lake road east, roath, cardiff…