General information

Name:

Mono Design Ltd

Office Address:

83 Friar Gate Derby DE1 1FL Derbyshire

Number: 04658425

Incorporation date: 2003-02-06

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01332362898

Emails:

  • info@monodesign.co.uk

Website

www.monodesign.co.uk

Description

Data updated on:

Mono Design Limited can be reached at 83 Friar Gate, Derby in Derbyshire. Its zip code is DE1 1FL. Mono Design has been active on the British market for the last 21 years. Its reg. no. is 04658425. This company's SIC code is 90030 meaning Artistic creation. Tuesday 28th February 2023 is the last time the company accounts were reported.

At present, the following firm is supervised by just one director: Holly B., who was appointed nine years ago. This firm had been directed by Lynne B. until 2023. As a follow-up a different director, including Mark B. gave up the position in March 2023.

Holly B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Holly B.

Role: Director

Appointed: 01 October 2015

Latest update: 22 March 2024

People with significant control

Holly B.
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lynne B.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Mark B.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 8 August 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 8 August 2013
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 25 November 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 14 August 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 83 Friar Gate Derby Derbyshire DE1 1FL on 2024/01/31 to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
21
Company Age

Similar companies nearby

Closest companies