Company NameMonitoring Technologies Limited
DirectorPaul David Miller
Company StatusActive
Company Number03320285
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NamePaul David Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Attenburys Park Estate, Attenburys Lane
Timperley
Altrincham
Cheshire
WA14 5QE
Director NameVivien Miller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcote
Mereside Road Mere
Knutsford
Cheshire
WA16 6QY
Secretary NamePaul David Miller
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcote
Mereside Road Mere
Knutsford
Cheshire
WA16 6QY
Director NameStuart Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2015)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37c Ellesmere Road
Eccles
Manchester
M30 9JH
Secretary NameVivien Miller
NationalityBritish
StatusResigned
Appointed25 April 2003(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressValentine House
Brick Bank Lane
Allostock
Cheshire
WA16 9LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLewis Youshani (Corporation)
StatusResigned
Appointed07 March 2003(6 years after company formation)
Appointment DurationResigned same day (resigned 07 March 2003)
Correspondence Address29 A Stamford New Road
Altrincham
Cheshire
WA14 1EB

Contact

Websitemonitoringtech.co.nz
Telephone0161 9059998
Telephone regionManchester

Location

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

Financials

Year2013
Net Worth£173,083
Cash£2,326
Current Liabilities£5,681

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 Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

30 March 2006Delivered on: 6 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 October 2005Delivered on: 25 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or A.V.r group limited to the chargee.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
17 October 2005Delivered on: 21 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2003Delivered on: 9 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or A.V.r group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 2000Delivered on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 February 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)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Termination of appointment of Stuart Wood as a director on 20 February 2015 (1 page)
22 February 2016Termination of appointment of Stuart Wood as a director on 20 February 2015 (1 page)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
24 February 2014Registered office address changed from 14 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QE on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 14 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QE on 24 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Director's details changed for Paul David Miller on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Paul David Miller on 28 October 2013 (2 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of Vivien Miller as a secretary (1 page)
11 March 2010Termination of appointment of Vivien Miller as a secretary (1 page)
11 March 2010Director's details changed for Stuart Wood on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Stuart Wood on 11 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 18/02/08; full list of members (4 pages)
9 May 2008Return made up to 18/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 18/02/07; full list of members (3 pages)
10 April 2007Return made up to 18/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 18/02/06; full list of members (2 pages)
4 April 2006Return made up to 18/02/06; full list of members (2 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 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)
3 May 2005Return made up to 18/02/05; full list of members (7 pages)
3 May 2005Return made up to 18/02/05; full list of members (7 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)
15 March 2004Return made up to 18/02/04; full list of members (7 pages)
15 March 2004Return made up to 18/02/04; full list of members (7 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)
7 May 2003Return made up to 18/02/03; full list of members (7 pages)
7 May 2003Return made up to 18/02/03; full list of members (7 pages)
30 April 2003New secretary appointed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 14 attenbury park estate attenbury lane, timperley cheshire WA14 5QN (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 14 attenbury park estate attenbury lane, timperley cheshire WA14 5QN (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
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)
29 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2002Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 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)
9 April 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
7 December 2000Particulars of mortgage/charge (11 pages)
7 December 2000Particulars of mortgage/charge (11 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2000Return made up to 18/02/00; full list of members (6 pages)
1 March 2000Return made up to 18/02/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Return made up to 18/02/99; no change of members (4 pages)
11 February 1999Return made up to 18/02/99; no change of members (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 March 1998Return made up to 18/02/98; full list of members (6 pages)
19 March 1998Return made up to 18/02/98; full list of members (6 pages)
20 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
18 February 1997Incorporation (16 pages)
18 February 1997Incorporation (16 pages)