Check the

MONTALE LIMITED

Company
MONTALE LIMITED (03600300)

MONTALE

Phone: +44 (0)1252 312 345
C⁺ rating

KEY FINANCES

Year
2016
Assets
£81.14k ▲ £8.15k (11.16 %)
Cash
£0.25k ▼ £-0.23k (-48.02 %)
Liabilities
£263.12k ▲ £5.75k (2.24 %)
Net Worth
£-181.97k ▼ £2.39k (-1.30 %)

REGISTRATION INFO

Company name
MONTALE LIMITED
Company number
03600300
VAT
GB826393608
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.discounthouse.co.uk
Phones
+44 (0)1252 312 345
+44 (0)1252 680 888
01252 312 345
01252 680 888
Registered Address
MM HOUSE,
3-7 WYNDHAM STREET,
ALDERSHOT,
HAMPSHIRE,
GU12 4NY

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Oct 2016
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

MONTALE LIMITED DIRECTORS

Fakhara Butt

  Acting
Appointed
01 August 2015
Role
Secretary
Address
Mm House, 3-7 Wyndham Street, Aldershot, Hampshire, GU12 4NY
Name
BUTT, Fakhara

Zarak Mir

  Acting
Appointed
27 July 2012
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
Mm House, 3-7 Wyndham Street, Aldershot, Hampshire, United Kingdom, GU12 4NY
Country Of Residence
United Kingdom
Name
MIR, Zarak

Tariq Butt

  Resigned
Appointed
10 August 1998
Resigned
27 July 2012
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
34 Ash Road, Aldershot, Hampshire, GU12 4EZ
Name
BUTT, Tariq

Katarina Peters

  Resigned
Appointed
27 July 2012
Resigned
31 July 2015
Role
Secretary
Address
Mm House, 3-7 Wyndham Street, Aldershot, Hampshire, United Kingdom, GU12 4NY
Name
PETERS, Katarina

RM REGISTRARS LIMITED

  Resigned
Appointed
17 July 1998
Resigned
10 August 1998
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Fakhara Butt

  Resigned
Appointed
10 August 1998
Resigned
27 July 2012
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
34 Ash Road, Aldershot, Hampshire, GU12 4EZ
Country Of Residence
United Kingdom
Name
BUTT, Fakhara

Tariq Butt

  Resigned PSC
Appointed
10 August 1998
Resigned
27 July 2012
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
34 Ash Road, Aldershot, Hampshire, GU12 4EZ
Country Of Residence
England
Name
BUTT, Tariq
Notified On
25 July 2016
Nature Of Control
Ownership of shares – 75% or more

RM NOMINEES LIMITED

  Resigned
Appointed
17 July 1998
Resigned
10 August 1998
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


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