MONNOW MOWERS & MACHINERY LIMITED
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 5JA

Company number 02953264
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address UNIT ONE, WONASTOW ROAD INDUSTRIAL ESTATE, MONMOUTH, MONMOUTHSHIRE, NP25 5JA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MONNOW MOWERS & MACHINERY LIMITED are www.monnowmowersmachinery.co.uk, and www.monnow-mowers-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Caldicot Rail Station is 15.4 miles; to Hereford Rail Station is 17.6 miles; to Patchway Rail Station is 20.7 miles; to Bristol Parkway Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monnow Mowers Machinery Limited is a Private Limited Company. The company registration number is 02953264. Monnow Mowers Machinery Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Monnow Mowers Machinery Limited is Unit One Wonastow Road Industrial Estate Monmouth Monmouthshire Np25 5ja. . SANDERS, Jason David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SANDERS, Nick has been resigned. Secretary SANDERS, Sally Ann has been resigned. Secretary SANDERS, Sarah Westbrook has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SANDERS, Nicholas Harry has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
SANDERS, Jason David
Appointed Date: 09 August 1994
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 August 1994
Appointed Date: 27 July 1994

Secretary
SANDERS, Nick
Resigned: 03 February 2012
Appointed Date: 16 September 2009

Secretary
SANDERS, Sally Ann
Resigned: 16 September 2009
Appointed Date: 15 November 2001

Secretary
SANDERS, Sarah Westbrook
Resigned: 15 November 2001
Appointed Date: 09 August 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 August 1994
Appointed Date: 27 July 1994
71 years old

Director
SANDERS, Nicholas Harry
Resigned: 15 November 2001
Appointed Date: 09 August 1994
88 years old

Persons With Significant Control

Mr Jason David Sanders
Notified on: 19 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MONNOW MOWERS & MACHINERY LIMITED Events

20 Jan 2017
Micro company accounts made up to 31 October 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
24 Aug 1994
New director appointed

24 Aug 1994
Secretary resigned;new secretary appointed

24 Aug 1994
Director resigned;new director appointed

24 Aug 1994
Registered office changed on 24/08/94 from: 61 fairview avenue gillingham kent ME8 0QP

27 Jul 1994
Incorporation

MONNOW MOWERS & MACHINERY LIMITED Charges

1 July 2009
Debenture
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Jennifer Louise Berrington
Description: Unit 1 wonastow road industrial estate monmouth…