Company NameMonsun Limited
DirectorGraham Christopher Stock
Company StatusActive
Company Number09246601
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Graham Christopher Stock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleChartered Planner
Country of ResidenceEngland
Correspondence Address14 Church Road
Urmston
Manchester
M41 9BU
Secretary NameMr Graham Christopher Stock
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Road
Urmston
Manchester
M41 9BU

Location

Registered Address14 Church Road
Urmston
Manchester
M41 9BU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 October 2020 (6 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 August 2017Registered office address changed from 31 Station Road Urmston Manchester M41 9JG to 14 Church Road Urmston Manchester M41 9BU on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 31 Station Road Urmston Manchester M41 9JG to 14 Church Road Urmston Manchester M41 9BU on 21 August 2017 (1 page)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
7 October 2015Secretary's details changed for Mr Graham Christopher Stock on 5 October 2015 (1 page)
7 October 2015Secretary's details changed for Mr Graham Christopher Stock on 5 October 2015 (1 page)
7 October 2015Registered office address changed from 6 Warbrick Drive Urmston Manchester M41 9QL to 31 Station Road Urmston Manchester M41 9JG on 7 October 2015 (1 page)
7 October 2015Director's details changed for Mr Graham Christopher Stock on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Graham Christopher Stock on 5 October 2015 (2 pages)
7 October 2015Registered office address changed from 6 Warbrick Drive Urmston Manchester M41 9QL to 31 Station Road Urmston Manchester M41 9JG on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Mr Graham Christopher Stock on 5 October 2015 (1 page)
7 October 2015Director's details changed for Mr Graham Christopher Stock on 5 October 2015 (2 pages)
7 October 2015Registered office address changed from 6 Warbrick Drive Urmston Manchester M41 9QL to 31 Station Road Urmston Manchester M41 9JG on 7 October 2015 (1 page)
10 March 2015Registered office address changed from 26 Winchester Road Blaby Leicester LE8 4HJ England to 6 Warbrick Drive Urmston Manchester M41 9QL on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 41 Warbrick Drive Urmston Manchester M41 9QL England to 6 Warbrick Drive Urmston Manchester M41 9QL on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 41 Warbrick Drive Urmston Manchester M41 9QL England to 6 Warbrick Drive Urmston Manchester M41 9QL on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 26 Winchester Road Blaby Leicester LE8 4HJ England to 6 Warbrick Drive Urmston Manchester M41 9QL on 10 March 2015 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)