Company NameMonitoring Limited
DirectorPaul David Miller
Company StatusActive
Company Number02575323
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Previous NamePremier Monitoring Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul David Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Attenburys Lane
Timperley
Altrincham
WA14 5QE
Secretary NameVivien Miller
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressLower Broomfield House Trap Street
Somerford Booths
Congleton
CW12 2LT
Director NameVivien Miller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressLower Broomfield House Trap Street
Somerford Booths
Congleton
CW12 2LT
Secretary NameVivien Miller
NationalityBritish
StatusResigned
Appointed25 April 2003(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressValentine House
Brick Bank Lane
Allostock
Cheshire
WA16 9LZ
Secretary NameLewis Youshani (Corporation)
StatusResigned
Appointed07 March 2003(12 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 April 2003)
Correspondence Address29 A Stamford New Road
Altrincham
Cheshire
WA14 1EB

Contact

Websitewww.dynaload.co.uk/

Location

Registered Address16 Attenburys Lane
Timperley
Altrincham
WA14 5QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,000
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 January 2018Registered office address changed from 16 Attenbury Park Estate Attenbury Lane Timperley Cheshire WA14 1EB to 16 Attenburys Lane Timperley Altrincham WA14 5QE on 22 January 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 999
(3 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 999
(3 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 999
(3 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 999
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 999
(3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 999
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (13 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (13 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (23 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (23 pages)
26 January 2010Termination of appointment of Vivien Miller as a secretary (1 page)
26 January 2010Director's details changed for Paul David Miller on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul David Miller on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of Vivien Miller as a secretary (1 page)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
10 February 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Company name changed premier monitoring LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed premier monitoring LIMITED\certificate issued on 16/09/05 (2 pages)
29 January 2005Return made up to 21/01/05; full list of members (6 pages)
29 January 2005Return made up to 21/01/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003New secretary appointed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: units 16-24 attenbury park est. Attenburys lane timperley cheshire WA14 5QN (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Registered office changed on 18/03/03 from: units 16-24 attenbury park est. Attenburys lane timperley cheshire WA14 5QN (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
4 March 2003Return made up to 21/01/03; full list of members (7 pages)
4 March 2003Return made up to 21/01/03; full list of members (7 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Return made up to 21/01/00; full list of members (6 pages)
31 January 2000Return made up to 21/01/00; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 21/01/99; no change of members (4 pages)
21 January 1999Return made up to 21/01/99; no change of members (4 pages)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 February 1998Return made up to 21/01/98; full list of members (6 pages)
5 February 1998Return made up to 21/01/98; full list of members (6 pages)
31 January 1998Accounts made up to 30 April 1997 (6 pages)
31 January 1998Accounts made up to 30 April 1997 (6 pages)
14 March 1997Return made up to 21/01/97; no change of members (4 pages)
14 March 1997Return made up to 21/01/97; no change of members (4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
14 July 1996Accounts made up to 30 April 1996 (6 pages)
14 July 1996Accounts made up to 30 April 1996 (6 pages)
4 March 1996Accounts made up to 30 April 1995 (6 pages)
4 March 1996Accounts made up to 30 April 1995 (6 pages)
16 February 1996Return made up to 21/01/96; no change of members (4 pages)
16 February 1996Return made up to 21/01/96; no change of members (4 pages)
23 March 1995Return made up to 21/01/95; full list of members (6 pages)
23 March 1995Return made up to 21/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 January 1991Incorporation (12 pages)
21 January 1991Incorporation (12 pages)