MONOWORLD LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 9QU

Company number 04080642
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address 180 IRCHESTER ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 9QU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/09/16; Audit exemption statement of guarantee by parent company for period ending 30/09/16; Notice of agreement to exemption from audit of accounts for period ending 30/09/16. The most likely internet sites of MONOWORLD LIMITED are www.monoworld.co.uk, and www.monoworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monoworld Limited is a Private Limited Company. The company registration number is 04080642. Monoworld Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Monoworld Limited is 180 Irchester Road Rushden Northamptonshire Nn10 9qu. . RUPARELIA, Dhanesh is a Secretary of the company. RUPARELIA, Dhanesh is a Director of the company. RUPARELIA, Nimaye is a Director of the company. Secretary NATHWANI, Indumati has been resigned. Secretary RUPARELIA, Seema has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RUPARELIA, Seema has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
RUPARELIA, Dhanesh
Appointed Date: 30 November 2005

Director
RUPARELIA, Dhanesh
Appointed Date: 30 November 2005
78 years old

Director
RUPARELIA, Nimaye
Appointed Date: 03 October 2000
44 years old

Resigned Directors

Secretary
NATHWANI, Indumati
Resigned: 28 January 2003
Appointed Date: 03 October 2000

Secretary
RUPARELIA, Seema
Resigned: 30 November 2005
Appointed Date: 28 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2000
Appointed Date: 29 September 2000

Director
RUPARELIA, Seema
Resigned: 30 November 2005
Appointed Date: 09 May 2001
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Monoworld Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MONOWORLD LIMITED Events

20 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
20 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
20 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
04 Oct 2016
Confirmation statement made on 9 September 2016 with updates
05 Sep 2016
Registration of charge 040806420007, created on 5 September 2016
...
... and 63 more events
11 Jan 2001
Director resigned
11 Jan 2001
New secretary appointed
11 Jan 2001
New director appointed
06 Oct 2000
Registered office changed on 06/10/00 from: 788-790 finchley road london NW11 7TJ
29 Sep 2000
Incorporation

MONOWORLD LIMITED Charges

5 September 2016
Charge code 0408 0642 0007
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Monoworld business park rushden road sharnbrook…
31 May 2016
Charge code 0408 0642 0006
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
23 June 2014
Charge code 0408 0642 0005
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied on 19 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 3 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2005
Mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H land adjoining winsey house farm rushden road…
1 November 2001
Debenture
Delivered: 6 November 2001
Status: Satisfied on 14 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…