Montcalm International Limited

General information

Name:

Montcalm International Ltd

Office Address:

Boston House Grove Business Park Downsview Road OX12 9FF Wantage

Number: 05007121

Incorporation date: 2004-01-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Wantage registered with number: 05007121. The firm was started in the year 2004. The headquarters of the company is situated at Boston House Grove Business Park Downsview Road. The zip code for this address is OX12 9FF. The enterprise's SIC code is 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. Sun, 31st Jul 2022 is the last time company accounts were reported.

1 transaction have been registered in 2011 with a sum total of £774. Cooperation with the Cornwall Council council covered the following areas: Equipment - Direct Purchase.

At the moment, the directors officially appointed by this company include: Tomoko S. selected to lead the company on 2019-09-20 and Christopher S. selected to lead the company in 2004. To provide support to the directors, the company has been utilizing the expertise of Tomoko S. as a secretary since 2004.

Financial data based on annual reports

Company staff

Tomoko S.

Role: Director

Appointed: 20 September 2019

Latest update: 20 March 2024

Tomoko S.

Role: Secretary

Appointed: 06 January 2004

Latest update: 20 March 2024

Christopher S.

Role: Director

Appointed: 06 January 2004

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Tomoko S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tomoko S.
Notified on 24 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher S.
Notified on 21 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 November 2013
Annual Accounts 7 September 2016
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 September 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 23 May 2015
Date Approval Accounts 23 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Riverturn Cottage

Post code:

OX14 4QQ

City / Town:

Long Wittenham

HQ address,
2014

Address:

Riverturn Cottage

Post code:

OX14 4QQ

City / Town:

Long Wittenham

HQ address,
2015

Address:

Riverturn Cottage

Post code:

OX14 4QQ

City / Town:

Long Wittenham

HQ address,
2016

Address:

Riverturn Cottage

Post code:

OX14 4QQ

City / Town:

Long Wittenham

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
2011 Cornwall Council 1 £ 774.00
2011-03-09 211436-1132490 £ 774.00 Equipment - Direct Purchase

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
20
Company Age

Closest Companies - by postcode