Company NameMoney Industries Limited
Company StatusActive
Company Number09350964
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Amarjit Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-6 Euro Centre 116-118 Bury New Road
Manchester
M8 8EB
Director NameMr Lalit Mohan Maria
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-6 Euro Centre 116-118 Bury New Road
Manchester
M8 8EB
Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-6 Euro Centre 116-118 Bury New Road
Manchester
M8 8EB

Contact

Websiteboitrading.co.uk

Location

Registered AddressUnits 1-6 Euro Centre
116-118 Bury New Road
Manchester
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

59 at £1Amarjit Singh
59.00%
Ordinary A
5 at £1Serena Bellamy
5.00%
Ordinary A
18 at £1Lalit Mohan Maria
18.00%
Ordinary B
18 at £1Melvyn Devilliers
18.00%
Ordinary B

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

12 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 August 2015Delivered on: 15 September 2015
Persons entitled: Mr Amarjit Singh

Classification: A registered charge
Particulars: All the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1 to clause 3.3 inclusive of the debenture dated 28 august 2015.
Outstanding

Filing History

17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 October 2020Satisfaction of charge 093509640001 in full (1 page)
13 October 2020Registration of charge 093509640003, created on 12 October 2020 (24 pages)
13 October 2020Registration of charge 093509640002, created on 12 October 2020 (11 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
7 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 February 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
4 February 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
1 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(4 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(4 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
15 September 2015Registration of charge 093509640001, created on 28 August 2015 (63 pages)
15 September 2015Registration of charge 093509640001, created on 28 August 2015 (63 pages)
30 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Decissions and resolutions to be passed ratified and authorised notwithstanding any conflict of interest of amarjit singh or the company. 22/07/2015
(2 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 73
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 73
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)