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 FINANCE
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
-
Check the company
-
UK
-
West Berkshire
- Company name
- A.MONGER LIMITED
- Company number
- 00518326
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Apr 1953
Age - 73 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
- 67
- 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
- 64
- 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
- 87
- 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
- 84
- 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.