Montage Scope Designs Limited

General information

Name:

Montage Scope Designs Ltd

Office Address:

Unit 7, Salisbury House Wheatfield Way LE10 1YG Hinckley

Number: 08389171

Incorporation date: 2013-02-05

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Montage Scope Designs Limited can be reached at Hinckley at Unit 7, Salisbury House. You can search for the company using the zip code - LE10 1YG. The company has been in the field on the British market for eleven years. This company is registered under the number 08389171 and their status at the time is active - proposal to strike off. This enterprise's principal business activity number is 74100 and their NACE code stands for specialised design activities. Sat, 29th Feb 2020 is the last time company accounts were reported.

Regarding the firm, the full range of director's assignments have so far been executed by Philip A. who was assigned to lead the company in 2013. That firm had been controlled by Monica K. till four years ago.

Philip A. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Philip A.

Role: Director

Appointed: 05 February 2013

Latest update: 23 April 2024

People with significant control

Philip A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Monica K.
Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 19 March 2021
Confirmation statement last made up date 05 February 2020
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 05 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 October 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Long Street Stoney Stanton

Post code:

LE9 4DQ

City / Town:

Leicester

HQ address,
2015

Address:

4 Long Street Stoney Stanton

Post code:

LE9 4DQ

City / Town:

Leicester

HQ address,
2016

Address:

4 Long Street Stoney Stanton

Post code:

LE9 4DQ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Similar companies nearby

Closest companies