Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U.K. MONITORING LIMITED
Company Information for

U.K. MONITORING LIMITED

4 ST DUNSTANS TECHNOLOGY PARK, RIPLEY STREET, BRADFORD, WEST YORKSHIRE, BD4 7HH,
Company Registration Number
01835751
Private Limited Company
Active

Company Overview

About U.k. Monitoring Ltd
U.K. MONITORING LIMITED was founded on 1984-07-25 and has its registered office in Bradford. The organisation's status is listed as "Active". U.k. Monitoring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
U.K. MONITORING LIMITED
 
Legal Registered Office
4 ST DUNSTANS TECHNOLOGY PARK
RIPLEY STREET
BRADFORD
WEST YORKSHIRE
BD4 7HH
Other companies in BD4
 
Filing Information
Company Number 01835751
Company ID Number 01835751
Date formed 1984-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/07/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 09:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U.K. MONITORING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of U.K. MONITORING LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR AMANDA KEHOE
Company Secretary 2012-04-12
ROBIN CHARLES FISHER
Director 2013-12-20
BARRY ABRAHAM STIEFEL
Director 2013-12-20
ROCCO ANTONIO VOLPE
Director 2015-04-01
GEOFFREY PETER LOUIS ZEIDLER
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DOUGLAS KING
Director 2001-01-02 2018-07-27
ANDREW CHRISTOPHER OLIVER
Director 2003-12-01 2014-08-15
PETER JOHN SWAIN
Director 2013-12-20 2014-04-23
JAMES PATRICK KING
Director 1991-09-14 2013-12-20
BERNARD ALBERT EARNSHAW
Director 2001-01-02 2012-11-30
CLIFFORD KING
Director 2001-01-02 2012-11-30
VICTORIA JAYNE BARLOW
Company Secretary 2000-01-04 2012-04-11
ARRAN HUNTLEY
Director 2008-10-01 2009-05-15
NIGEL JOHN TOPHAM
Director 2003-11-03 2005-12-22
SUSAN BRETT
Company Secretary 1995-02-01 2000-01-04
BASIL JAWETT
Company Secretary 1992-09-01 1995-02-01
BASIL JAWETT
Director 1992-07-10 1995-02-01
MICHAEL FOERS
Company Secretary 1991-09-14 1992-09-01
ALEC WIGHTMAN
Director 1991-09-14 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHARLES FISHER PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
ROBIN CHARLES FISHER PRIME INTERACTION GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ROBIN CHARLES FISHER SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
ROBIN CHARLES FISHER COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
ROBIN CHARLES FISHER SECURENETT SECURITY GROUP LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
ROBIN CHARLES FISHER S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
ROBIN CHARLES FISHER SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
ROBIN CHARLES FISHER J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
ROBIN CHARLES FISHER G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
ROBIN CHARLES FISHER AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
ROBIN CHARLES FISHER KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
ROBIN CHARLES FISHER DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
ROBIN CHARLES FISHER GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
ROBIN CHARLES FISHER KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
ROBIN CHARLES FISHER MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
ROBIN CHARLES FISHER PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
ROBIN CHARLES FISHER PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ROBIN CHARLES FISHER DERMASSUISE LTD Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2013-08-20
ROBIN CHARLES FISHER PRIME INTERACTION LIMITED Director 2000-11-06 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
BARRY ABRAHAM STIEFEL RICHMOND PHARMACOLOGY LIMITED Director 2016-05-17 CURRENT 2001-08-13 Active
BARRY ABRAHAM STIEFEL CENTRIX NETWORKING LIMITED Director 2015-07-02 CURRENT 1998-11-26 Liquidation
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
BARRY ABRAHAM STIEFEL S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
BARRY ABRAHAM STIEFEL AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
BARRY ABRAHAM STIEFEL DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
BARRY ABRAHAM STIEFEL GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
BARRY ABRAHAM STIEFEL KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
BARRY ABRAHAM STIEFEL MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
BARRY ABRAHAM STIEFEL PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
BARRY ABRAHAM STIEFEL PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BARRY ABRAHAM STIEFEL WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-19 CURRENT 2011-04-05 Active
BARRY ABRAHAM STIEFEL KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BARRY ABRAHAM STIEFEL COUGAR MONITORING LTD. Director 2003-08-05 CURRENT 1996-07-11 Active
BARRY ABRAHAM STIEFEL PRIME INTERACTION LIMITED Director 2002-09-02 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL WHISTL FULFILMENT (GATESHEAD) LIMITED Director 2002-08-13 CURRENT 1999-03-11 Active
BARRY ABRAHAM STIEFEL CARLYLE CORPORATE SERVICES LIMITED Director 1992-06-05 CURRENT 1989-04-05 Active
ROCCO ANTONIO VOLPE KINGS SECURITY SYSTEMS LIMITED Director 2015-04-01 CURRENT 1971-04-15 Active
ROCCO ANTONIO VOLPE VOLPERA CONSULTANTS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2015-08-25
GEOFFREY PETER LOUIS ZEIDLER KINGS GUARDING SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2011-06-22 Active
GEOFFREY PETER LOUIS ZEIDLER KINGS SECURITY SYSTEMS LIMITED Director 2015-09-29 CURRENT 1971-04-15 Active
GEOFFREY PETER LOUIS ZEIDLER KINGS TRAINING ACADEMY LIMITED Director 2015-07-28 CURRENT 2011-01-10 Active
GEOFFREY PETER LOUIS ZEIDLER DRAGNSTORE LTD Director 2015-07-28 CURRENT 2011-04-12 Active
GEOFFREY PETER LOUIS ZEIDLER GROUP SOLUTIONS LIMITED Director 2015-07-28 CURRENT 2011-07-15 Active
GEOFFREY PETER LOUIS ZEIDLER MANNA HOLDINGS LIMITED Director 2015-07-28 CURRENT 1999-02-24 Active
GEOFFREY PETER LOUIS ZEIDLER GZC LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-09-26CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ROCCO ANTONIO VOLPE
2022-09-27CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE SHAW
2021-10-05RP04CS01
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-23PSC02Notification of Cougar Monitoring Limited as a person with significant control on 2021-06-04
2021-09-23PSC07CESSATION OF KINGS SECURITY SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-22RES13Resolutions passed:
  • Purchase agreement 26/04/2021
2021-07-16SH06Cancellation of shares. Statement of capital on 2021-04-26 GBP 100
2021-07-16SH03Purchase of own shares
2021-07-15SH06Cancellation of shares. Statement of capital on 2021-04-26 GBP 100
2021-07-14SH03Purchase of own shares
2021-07-13PSC07CESSATION OF MANNA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13PSC02Notification of Kings Security Systems Limited as a person with significant control on 2021-06-03
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ABRAHAM STIEFEL
2021-01-12DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018357510011
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018357510011
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018357510010
2019-08-15AP01DIRECTOR APPOINTED MR DARREN SCOTT GAMAGE
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS KING
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018357510009
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018357510010
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-29AA01Previous accounting period shortened from 31/10/15 TO 30/10/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-13AR0114/09/15 ANNUAL RETURN FULL LIST
2015-10-13AP01DIRECTOR APPOINTED MR GEOFFREY PETER ZEIDLER
2015-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-04-21AP01DIRECTOR APPOINTED MR ROCCO ANTONIO VOLPE
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-25AA01Current accounting period shortened from 31/03/15 TO 31/10/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-18AR0114/09/14 ANNUAL RETURN FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OLIVER
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN
2014-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-15AP01DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL
2014-01-14AP01DIRECTOR APPOINTED MR PETER JOHN SWAIN
2014-01-14AP01DIRECTOR APPOINTED MR ROBIN CHARLES FISHER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2014-01-04RES01ADOPT ARTICLES 20/12/2013
2013-10-09AR0114/09/13 FULL LIST
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 018357510009
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KING
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD EARNSHAW
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-25AR0114/09/12 FULL LIST
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-12AP03SECRETARY APPOINTED MRS GAYNOR AMANDA KEHOE
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA BARLOW
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0114/09/11 FULL LIST
2010-10-19AR0114/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER OLIVER / 14/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK KING / 14/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD KING / 14/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOUGLAS KING / 14/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALBERT EARNSHAW / 14/09/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JAYNE BARLOW / 14/09/2010
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ARRAN HUNTLEY
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-30288aDIRECTOR APPOINTED ARRAN HUNTLEY
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 8 CURRER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BA
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-23363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-26363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-03-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05288bDIRECTOR RESIGNED
2005-05-18AUDAUDITOR'S RESIGNATION
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-13288aNEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to U.K. MONITORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against U.K. MONITORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-08-31 Satisfied GE CAPITAL BANK LIMITED
GUARANTEE AND DEBENTURE 2012-07-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-14 Satisfied HSBC BANK PLC
FLOATING CHARGE 2001-03-13 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-03-13 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 1999-12-22 Satisfied HSBC BANK PLC
DEBENTURE 1994-02-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on U.K. MONITORING LIMITED

Intangible Assets
Patents
We have not found any records of U.K. MONITORING LIMITED registering or being granted any patents
Domain Names

U.K. MONITORING LIMITED owns 1 domain names.

ukmon.co.uk  

Trademarks
We have not found any records of U.K. MONITORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U.K. MONITORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as U.K. MONITORING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U.K. MONITORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U.K. MONITORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded U.K. MONITORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.