Monarch Fire (UK) Limited

General information

Name:

Monarch Fire (UK) Ltd

Office Address:

Unit 20B Crawley Mill Industrial Estate, Dry Lane Crawley OX29 9TJ Witney

Number: 04583254

Incorporation date: 2002-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Monarch Fire (UK) is a company located at OX29 9TJ Witney at Unit 20B Crawley Mill Industrial Estate, Dry Lane. This company was formed in 2002 and is registered under the registration number 04583254. This company has been on the UK market for 22 years now and the current state is active. This firm's classified under the NACE and SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Monarch Fire (UK) Ltd released its account information for the period that ended on 2022-11-30. Its most recent confirmation statement was released on 2022-11-06.

3 transactions have been registered in 2013 with a sum total of £2,600. In 2012 there was a similar number of transactions (exactly 3) that added up to £2,600. The Council conducted 2 transactions in 2011, this added up to £2,877. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £8,702. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials.

Due to this specific company's constant development, it was vital to formally appoint new directors: Susan S. and David S. who have been assisting each other since 2006 to exercise independent judgement of this specific limited company. In order to provide support to the directors, the limited company has been utilizing the skillset of Susan S. as a secretary since August 2005.

Financial data based on annual reports

Company staff

Susan S.

Role: Director

Appointed: 01 June 2006

Latest update: 27 March 2024

Susan S.

Role: Secretary

Appointed: 19 August 2005

Latest update: 27 March 2024

David S.

Role: Director

Appointed: 06 November 2002

Latest update: 27 March 2024

People with significant control

Executives with significant control over the firm are: Susan S. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. David S. owns 1/2 or less of company shares.

Susan S.
Notified on 6 November 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts
Start Date For Period Covered By Report 1 December 2011
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 19 June 2015
Annual Accounts 28 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 28 August 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts 14 April 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 30th Nov 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 3 £ 2 600.00
2013-11-07 4100789022 £ 1 300.00 Equipment, Furniture And Materials
2013-07-15 4100751243 £ 650.00 Equipment, Furniture And Materials
2013-06-11 4100738802 £ 650.00 Equipment, Furniture And Materials
2012 Oxfordshire County Council 3 £ 2 600.00
2012-06-28 4100619458 £ 1 300.00 Equipment, Furniture And Materials
2012-02-10 4100566477 £ 650.00 Equipment, Furniture And Materials
2012-11-21 4100671501 £ 650.00 Equipment, Furniture And Materials
2011 Oxfordshire County Council 2 £ 2 876.50
2011-03-31 4100445052 £ 2 314.00 Equipment, Furniture And Materials
2011-02-11 4100428909 £ 562.50 Equipment, Furniture And Materials
2010 Oxfordshire County Council 1 £ 625.00
2010-11-11 4100389260 £ 625.00 Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies