CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
INVESTMONTE LTD
Company
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 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
North Somerset
Company name
INVESTMONTE LTD
Company number
04169758
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 2001
Age - 25 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
INVESTMENT SENSE LIMITED
INVESTMENT TOOLS LIMITED
INVESTRA CAPITAL LIMITED
INVETICS LTD
INVICOM LIMITED
INVICTA LEGACY PLANNING LIMITED
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
58
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
59
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
65
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
69
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.