Check the

A.MONGER LIMITED

Company
A.MONGER LIMITED (00518326)

A.MONGER

Phone: 01256 850 025
C⁺ rating

ABOUT A.MONGER LIMITED

If you are looking for experienced builders who can design your new home, look no further than A Monger Ltd. Contact us for more information.

A Monger Ltd offers painting and decorating services for commercial and domestic clients across Hampshire. You can choose from a large selection of designs and ideas, tailored to meet your needs and budget. Get in touch with us today if you need more information regarding the services we offer.

A Monger Ltd, registered as a limited company in England and Wales under company number:518326.

Registered Company Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL.

KEY FINANCES

Year
2017
Assets
£220.11k ▼ £-18.42k (-7.72 %)
Cash
£110.93k ▲ £53.1k (91.84 %)
Liabilities
£270.84k ▲ £46.01k (20.46 %)
Net Worth
£-50.73k ▼ £-64.43k (-470.26 %)

REGISTRATION INFO

Company name
A.MONGER LIMITED
Company number
00518326
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1953
Age - 72 years
Home Country
United Kingdom

CONTACTS

Website
www.amongerltd.co.uk
Phones
01256 850 025
Registered Address
2 OLD BATH ROAD,
NEWBURY,
BERKSHIRE,
RG14 1QL

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 7,023

CHARGES

14 December 2012
Status
Outstanding
Delivered
20 December 2012
Persons entitled
Newbury Building Society
Description
Land at west end, sherborne st. John basingstoke, hampshire.

16 March 2012
Status
Outstanding
Delivered
3 April 2012
Persons entitled
Newbury Building Society
Description
33 and 35 west end sherborne st john basingstoke hampshire.

13 August 2008
Status
Satisfied on 13 November 2008
Delivered
14 August 2008
Persons entitled
Capital Home Loans Limited
Description
Flat 4 monks acre eastfield lane andover hampshire fixed…

13 August 2008
Status
Satisfied on 13 November 2008
Delivered
14 August 2008
Persons entitled
Capital Home Loans Limited
Description
Flat 5 monks acre eastfield road andover hampshire fixed…

11 October 2006
Status
Outstanding
Delivered
18 October 2006
Persons entitled
National Westminster Bank PLC
Description
33 & 35 west end sherborne st john basingstoke hampshire,…

25 May 2006
Status
Satisfied on 21 July 2009
Delivered
9 June 2006
Persons entitled
Capital Home Loans Limited
Description
Flat 3 monks acre eastfield road andover and car parking…

17 February 2006
Status
Satisfied on 10 July 2009
Delivered
3 October 2008
Persons entitled
Capital Home Loans Limited
Description
Flat 5 monks acre eastfield lane andover hampshire fixed…

17 February 2006
Status
Satisfied on 10 July 2009
Delivered
3 October 2008
Persons entitled
Capital Home Loans Limited
Description
Flat 4 monks acre eastfield lane andover hampshire fixed…

29 October 2004
Status
Satisfied on 21 March 2006
Delivered
5 November 2004
Persons entitled
National Westminster Bank PLC
Description
12 eastfield road andover hampshire. By way of fixed charge…

27 September 1985
Status
Satisfied on 31 May 2006
Delivered
4 October 1985
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over undertaking and all property…

See Also


Last update 2018

A.MONGER LIMITED DIRECTORS

Michael George Perman

  Acting
Appointed
15 January 1997
Role
Secretary
Nationality
British
Address
Fairlands, 11 Kiln Road, Sherborne St John, Basingstoke, Hampshire, England, RG249HS
Name
PERMAN, Michael George

Michael George Perman

  Acting PSC
Appointed
31 March 1995
Occupation
Director / Surveyor
Role
Director
Age
66
Nationality
British
Address
Fairlands, 11 Kiln Road, Sherborne St John, Basingstoke, Hampshire, England, RG249HS
Country Of Residence
England
Name
PERMAN, Michael George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Stephen Young

  Acting PSC
Appointed
31 March 1995
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
5 Beavers Close, Tadley, Hampshire, RG24 4XR
Country Of Residence
England
Name
YOUNG, Andrew Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Coral Rosetta Nice

  Resigned
Resigned
15 January 1997
Role
Secretary
Address
Dunedin Long Lane, Cold Ash, Newbury, Berkshire, RG16 9LY
Name
NICE, Coral Rosetta

Anthony Nice

  Resigned
Resigned
19 August 2003
Occupation
Garage Proprietor & Builder
Role
Director
Age
86
Nationality
British
Address
Dunedin Long Lane, Hermitage, Newbury, Berkshire, RG16 9LY
Name
NICE, Anthony

Coral Rosetta Nice

  Resigned PSC
Resigned
31 March 1995
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Dunedin Long Lane, Cold Ash, Newbury, Berkshire, RG16 9LY
Name
NICE, Coral Rosetta
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

REVIEWS


Check The Company
Normal according to the company’s financial health.