MONSAC (UK) LIMITED
CHANDLERS FORD EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 03111815
Status Active
Incorporation Date 10 October 1995
Company Type Private Limited Company
Address FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of MONSAC (UK) LIMITED are www.monsacuk.co.uk, and www.monsac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monsac Uk Limited is a Private Limited Company. The company registration number is 03111815. Monsac Uk Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of Monsac Uk Limited is Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire So53 2dr. The company`s financial liabilities are £15.85k. It is £-65.96k against last year. The cash in hand is £1.03k. It is £-6.65k against last year. And the total assets are £103.88k, which is £-116.26k against last year. KHALIQUE, Saeed is a Secretary of the company. FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. RICHBELL, Patricia Lesley is a Director of the company. Secretary KHALIQUE, Saeed has been resigned. Secretary RICHBELL, Patricia Lesley has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director ARDITI, Loni has been resigned. Director SUGARMAN, Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


monsac (uk) Key Finiance

LIABILITIES £15.85k
-81%
CASH £1.03k
-87%
TOTAL ASSETS £103.88k
-53%
All Financial Figures

Current Directors

Secretary
KHALIQUE, Saeed
Appointed Date: 15 August 2008

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 December 2005

Director
RICHBELL, Patricia Lesley
Appointed Date: 19 December 1997
65 years old

Resigned Directors

Secretary
KHALIQUE, Saeed
Resigned: 18 October 2000
Appointed Date: 30 April 1998

Secretary
RICHBELL, Patricia Lesley
Resigned: 30 April 1998
Appointed Date: 10 October 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 18 October 2000

Director
ARDITI, Loni
Resigned: 15 April 1996
Appointed Date: 10 October 1995
73 years old

Director
SUGARMAN, Michael
Resigned: 10 March 1998
Appointed Date: 15 April 1996
86 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Persons With Significant Control

Mr Saeed Khalique
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Najia Khalique
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONSAC (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 10 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
20 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 62 more events
14 May 1996
New director appointed
13 Oct 1995
Registered office changed on 13/10/95 from: bridge house, 181 queen victoria street, london. EC4V 4DD.
13 Oct 1995
Director resigned;new director appointed
13 Oct 1995
Secretary resigned;new secretary appointed
10 Oct 1995
Incorporation

MONSAC (UK) LIMITED Charges

31 July 2009
Legal mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a compo works, crescent road dukinfield…
19 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Legal mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a basement 12-16, greatorex street, london…