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

MONA MODULAR LIMITED

20 Penlan Street, Pwllheli, GWYNEDD, LL53 5DE,
Company Registration Number
03752552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mona Modular Ltd
MONA MODULAR LIMITED was founded on 1999-04-14 and has its registered office in Pwllheli. The organisation's status is listed as "Active - Proposal to Strike off". Mona Modular Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONA MODULAR LIMITED
 
Legal Registered Office
20 Penlan Street
Pwllheli
GWYNEDD
LL53 5DE
Other companies in LL66
 
Filing Information
Company Number 03752552
Company ID Number 03752552
Date formed 1999-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-19 04:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONA MODULAR 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 MONA MODULAR LIMITED

Current Directors
Officer Role Date Appointed
SARAH MARGARET JOCELYN MURPHY
Company Secretary 1999-04-14
PETER ALTON MURPHY
Director 1999-04-14
SARAH MARGARET JOCELYN MURPHY
Director 1999-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE SARA GADSBY
Director 1999-04-14 2007-10-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-14 1999-04-14
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-14 1999-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MARGARET JOCELYN MURPHY ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED Company Secretary 2001-09-30 CURRENT 1996-01-02 Active
SARAH MARGARET JOCELYN MURPHY ALTON MURPHY (OPTICIANS) LIMITED Company Secretary 1990-11-26 CURRENT 1974-03-22 Active
PETER ALTON MURPHY DRAGON OPTICAL LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
PETER ALTON MURPHY ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED Director 1996-07-05 CURRENT 1996-01-02 Active
PETER ALTON MURPHY ALTON MURPHY (OPTICIANS) LIMITED Director 1990-11-26 CURRENT 1974-03-22 Active
SARAH MARGARET JOCELYN MURPHY DRAGON OPTICAL LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
SARAH MARGARET JOCELYN MURPHY ALTON MURPHY (OPTICIANS) LIMITED Director 1990-11-26 CURRENT 1974-03-22 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
2023-07-25Final Gazette dissolved via compulsory strike-off
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-04-28CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 128
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 128
2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 128
2015-04-16AR0114/04/15 ANNUAL RETURN FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM Rhosgoch Farm Rhosgoch Amlwch Anglesey LL66 0AB
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 128
2014-04-24AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0114/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0114/04/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0114/04/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0114/04/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15363aReturn made up to 14/04/09; full list of members
2009-02-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-02363aReturn made up to 14/04/08; full list of members
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: LLWYN ONN INDUSTRIAL ESTATE AMLWCH GWYNEDD LL68 9BQ
2007-10-23288bDIRECTOR RESIGNED
2007-05-03363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-30363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-03363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-06225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-28363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-08-2588(2)RAD 08/07/99--------- £ SI 10@1=10 £ IC 120/130
1999-08-2588(2)RAD 05/08/99--------- £ SI 98@1=98 £ IC 2/100
1999-08-2588(2)RAD 05/08/99--------- £ SI 10@1=10 £ IC 100/110
1999-08-2588(2)RAD 05/08/99--------- £ SI 10@1=10 £ IC 110/120
1999-07-31395PARTICULARS OF MORTGAGE/CHARGE
1999-05-25225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29288bDIRECTOR RESIGNED
1999-04-29288bSECRETARY RESIGNED
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: LLWYN ONN INDUSTRIAL ESTATE AMLWCH GWYNEDD LL68 9BQ
1999-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MONA MODULAR 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 MONA MODULAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-31 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 72,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MONA MODULAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 128
Shareholder Funds 2012-04-01 £ 72,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONA MODULAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONA MODULAR LIMITED
Trademarks
We have not found any records of MONA MODULAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONA MODULAR 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 (41201 - Construction of commercial buildings) as MONA MODULAR LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MONA MODULAR 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 MONA MODULAR 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 MONA MODULAR 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.