Check the

INVESTMONTE LTD

Company
INVESTMONTE LTD (04169758)

INVESTMONTE

Phone: 01275 842 623
E rating

KEY FINANCES

Year
2017
Assets
£56.78k ▲ £38.76k (215.22 %)
Cash
£56.12k ▲ £52.39k (1,406.93 %)
Liabilities
£683.96k ▲ £20.52k (3.09 %)
Net Worth
£-627.19k ▼ £18.25k (-2.83 %)

REGISTRATION INFO

Company name
INVESTMONTE LTD
Company number
04169758
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
investmonte.co.uk
Phones
01275 842 623
07774 161 818
Registered Address
57 HILLSIDE ROAD,
REDCLIFFE BAY,
PORTISHEAD,
NORTH SOMERSET,
BS20 8JR

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000

CHARGES

21 July 2006
Status
Outstanding
Delivered
25 July 2006
Persons entitled
National Westminster Bank PLC
Description
28 halliwell road portishead north somerset. By way of…

23 August 2004
Status
Outstanding
Delivered
24 August 2004
Persons entitled
Svenska Handelsbanken Ab
Description
F/H land being former salvation army hall 21 ashley down…

19 November 2002
Status
Satisfied on 16 June 2006
Delivered
21 November 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The former salvation army hall ashley down road horfield…

2 May 2001
Status
Satisfied on 14 December 2002
Delivered
9 May 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
The freehold property known as salvation army hall 31…

See Also


Last update 2018

INVESTMONTE LTD DIRECTORS

Warren Michael Meade

  Acting
Appointed
28 February 2001
Role
Secretary
Address
57 Hillside Road, Portishead, Bristol, BS20 8JR
Name
MEADE, Warren Michael

Amanda Jayne Meade

  Acting PSC
Appointed
28 February 2001
Occupation
Administration
Role
Director
Age
57
Nationality
British
Address
57 Hillside Road, Portishead, Bristol, North Somerset, BS20 8JR
Country Of Residence
United Kingdom
Name
MEADE, Amanda Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Warren Michael Meade

  Acting PSC
Appointed
28 February 2001
Occupation
Building Company Director
Role
Director
Age
58
Nationality
British
Address
57 Hillside Road, Portishead, Bristol, BS20 8JR
Country Of Residence
United Kingdom
Name
MEADE, Warren Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
28 February 2001
Resigned
28 February 2001
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

Geoffrey Christopher Gains

  Resigned
Appointed
28 February 2001
Resigned
30 September 2004
Occupation
Construction And Development
Role
Director
Age
64
Nationality
British
Address
15 Tuffley Road, Westbury On Trym, Bristol, Avon, BS10 5EQ
Country Of Residence
United Kingdom
Name
GAINS, Geoffrey Christopher

Guillermina Montes Araiza Gains

  Resigned
Appointed
28 February 2001
Resigned
30 September 2004
Occupation
Clerical
Role
Director
Age
68
Nationality
British
Address
15 Tuffley Road, Westbury-On-Trym, Bristol, Avon, BS10 5EQ
Name
GAINS, Guillermina Montes Araiza

REVIEWS


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