East Terrace
Euxton Lane
Chorley
PR7 6TE
Director Name | Mrs Pamela Steed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building N2 Chorley Business And Technology Centre East Terrace Euxton Lane Chorley PR7 6TE |
Secretary Name | Mrs Pamela Steed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building N2 Chorley Business And Technology Centre East Terrace Euxton Lane Chorley PR7 6TE |
Director Name | Craig Alistair Steed |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 June 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Building N2 Chorley Business And Technology Centre East Terrace Euxton Lane Chorley PR7 6TE |
Website | monarchpersonnel.com |
---|---|
Email address | [email protected] |
Telephone | 01257 478659 |
Telephone region | Coppull |
Registered Address | Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Monarch Personnel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,926 |
Cash | £25,760 |
Current Liabilities | £257,350 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 December 2007 | Delivered on: 10 January 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
13 May 2006 | Delivered on: 16 May 2006 Persons entitled: Hsbc 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 |
26 April 2006 | Delivered on: 27 April 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
---|---|
23 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Secretary's details changed for Mrs Pamela Steed on 18 August 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Craig Alistair Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 April 2010 | Registered office address changed from Vermont House, Bradley Lane Standish Wigan Lancashire WN6 0XF on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Vermont House, Bradley Lane Standish Wigan Lancashire WN6 0XF on 9 April 2010 (1 page) |
29 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: duxbury court, 42A preston road standish lancashire WN6 0HS (1 page) |
17 May 2007 | Location of register of members (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 September 2005 | Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2005 | New director appointed (2 pages) |
18 August 2005 | Incorporation (10 pages) |