Monument Mechanical Limited is a private limited company. Situated at St Mary's House, Netherhampton, Salisbury SP2 8PU, the aforementioned 4 years old business was incorporated on 2019-08-21 and is categorised as "plumbing, heat and air-conditioning installation" (SIC: 43220). 1 director can be found in the firm: Piotr G. (appointed on 21 August 2019).
About
Name: Monument Mechanical Limited
Number: 12168614
Incorporation date: 2019-08-21
End of financial year: 31 August
Address:
St Mary's House
Netherhampton
Salisbury
SP2 8PU
SIC code:
43220 - Plumbing, heat and air-conditioning installation
Company staff
People with significant control
Piotr G.
21 August 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Monument Mechanical Limited confirmation statement filing is 2024-02-24. The last one was submitted on 2023-02-10. The deadline for a subsequent statutory accounts filing is 31 May 2025. Most recent accounts filing was submitted for the time period up until 31 August 2023.
1 person of significant control is reported in the Companies House, a solitary individual Piotr G. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, October 2023
| accounts
Free Download
(10 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, October 2023
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates Friday 10th February 2023
filed on: 16th, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, January 2023
| accounts
Free Download
(10 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, April 2022
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates Thursday 10th February 2022
filed on: 15th, February 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, May 2021
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates Wednesday 10th February 2021
filed on: 19th, April 2021
| confirmation statement
Free Download
(5 pages)
CH01
On Monday 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 19th April 2021
filed on: 19th, April 2021
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 23 Heronswood Salisbury Wiltshire SP2 8DH United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on Monday 19th April 2021
filed on: 19th, April 2021
| address
Free Download
(1 page)
TM01
Director appointment termination date: Tuesday 4th February 2020
filed on: 10th, February 2020
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control Tuesday 4th February 2020
filed on: 10th, February 2020
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Wednesday 23rd October 2019
filed on: 18th, November 2019
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 21st, August 2019
| incorporation