General information

Name:

Monty Smith Ltd

Office Address:

33 Coton Road CV11 5TW Nuneaton

Number: 04770560

Incorporation date: 2003-05-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Monty Smith Limited. The firm first started twenty one years ago and was registered with 04770560 as the reg. no. The registered office of this company is registered in Nuneaton. You can contact them at 33 Coton Road. This firm's SIC and NACE codes are 47710 which stands for Retail sale of clothing in specialised stores. 2022-02-28 is the last time company accounts were reported.

The knowledge we have about this firm's members shows us the existence of two directors: Jennifer R. and Sukhminder R. who were appointed on 2003-05-19. To help the directors in their tasks, this particular business has been utilizing the skillset of Jennifer R. as a secretary since May 2003.

Executives with significant control over the firm are: Jennifer R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sukhminder R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer R.

Role: Director

Appointed: 19 May 2003

Latest update: 7 April 2024

Jennifer R.

Role: Secretary

Appointed: 19 May 2003

Latest update: 7 April 2024

Sukhminder R.

Role: Director

Appointed: 19 May 2003

Latest update: 7 April 2024

People with significant control

Jennifer R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sukhminder R.
Notified on 6 April 2016
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 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 31 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 August 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
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 31 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2 Little Promenade Ormond Place

Post code:

GL50 1JD

City / Town:

Cheltenham

HQ address,
2014

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2015

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2016

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
20
Company Age

Similar companies nearby

Closest companies