Company number 01786991
Status Active
Incorporation Date 30 January 1984
Company Type Private Limited Company
Address CELTIC HOUSE, FABIAN WAY, SWANSEA, SA1 8QB
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
GBP 2
; Registered office address changed from C/O Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS to Celtic House Fabian Way Swansea SA1 8QB on 15 June 2016. The most likely internet sites of MONADCHOICE LIMITED are www.monadchoice.co.uk, and www.monadchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Monadchoice Limited is a Private Limited Company.
The company registration number is 01786991. Monadchoice Limited has been working since 30 January 1984.
The present status of the company is Active. The registered address of Monadchoice Limited is Celtic House Fabian Way Swansea Sa1 8qb. . LUXTON, Christopher is a Secretary of the company. LUXTON, Christine is a Director of the company. Secretary TANNER, Dillwyn Idris has been resigned. The company operates in "General cleaning of buildings".
Current Directors
Resigned Directors
MONADCHOICE LIMITED Events
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
15 Jun 2016
Registered office address changed from C/O Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS to Celtic House Fabian Way Swansea SA1 8QB on 15 June 2016
20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
...
... and 69 more events
15 Feb 1987
Return made up to 15/05/86; full list of members
12 Feb 1987
Director's particulars changed
21 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jan 1984
Certificate of incorporation