MONARCH FLOORING SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S17 4PP

Company number 03114992
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address 10 ST QUENTIN DRIVE, SHEFFIELD, S17 4PP
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of MONARCH FLOORING SERVICES LIMITED are www.monarchflooringservices.co.uk, and www.monarch-flooring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Monarch Flooring Services Limited is a Private Limited Company. The company registration number is 03114992. Monarch Flooring Services Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Monarch Flooring Services Limited is 10 St Quentin Drive Sheffield S17 4pp. . DAWES, Donna is a Secretary of the company. DAWES, Andrew Lloyd is a Director of the company. Secretary DAWES, Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLAYTON, Paul James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
DAWES, Donna
Appointed Date: 09 November 2006

Director
DAWES, Andrew Lloyd
Appointed Date: 17 October 1995
62 years old

Resigned Directors

Secretary
DAWES, Elizabeth
Resigned: 09 November 2006
Appointed Date: 17 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
CLAYTON, Paul James
Resigned: 30 June 2013
Appointed Date: 17 April 2013
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Persons With Significant Control

Mr Andrew Lloyd Dawes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Clayton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONARCH FLOORING SERVICES LIMITED Events

01 Nov 2016
Confirmation statement made on 18 September 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

03 Sep 2015
Micro company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 47 more events
24 Jun 1996
Accounting reference date notified as 31/12
20 Oct 1995
Registered office changed on 20/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Oct 1995
New secretary appointed

20 Oct 1995
Secretary resigned;director resigned;new director appointed

17 Oct 1995
Incorporation

MONARCH FLOORING SERVICES LIMITED Charges

2 July 2012
Legal assignment
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 June 2000
Debenture
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…