Company NameMunro Project Management Services Limited
DirectorsGlen Daniel Munro and Olga Munro
Company StatusActive
Company Number08914012
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NameMonroe Project Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Glen Daniel Munro
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMrs Olga Munro
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelarusian
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleTaxation Lawyer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMrs Lynsey Anne Ibbetson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address102 Greenfield Drive
Eaglescliffe
Stockton On Tees
TS16 0HR

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Glen Daniel Monro
50.00%
Ordinary
50 at £1Volha Siamashka
50.00%
Ordinary

Financials

Year2014
Net Worth£805
Cash£20,638
Current Liabilities£51,470

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 November 2021Change of details for Mrs Olga Siamashaka as a person with significant control on 19 April 2017 (2 pages)
15 November 2021Director's details changed for Mrs Olga Siamashka on 19 April 2017 (2 pages)
15 November 2021Director's details changed for Mrs Volha Siamashka on 19 April 2017 (2 pages)
15 November 2021Change of details for Mrs Volha Siamashaka as a person with significant control on 19 April 2017 (2 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
9 September 2014Director's details changed for Mrs Volha Siamashka on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Glen Daniel Munro on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Volha Siamashka on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Glen Daniel Munro on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Glen Daniel Munro on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Volha Siamashka on 9 September 2014 (2 pages)
3 March 2014Termination of appointment of Lynsey Ibbetson as a director (1 page)
3 March 2014Director's details changed for Mrs Volha Siamashaka on 3 March 2014 (2 pages)
3 March 2014Termination of appointment of Lynsey Ibbetson as a director (1 page)
3 March 2014Director's details changed for Mrs Volha Siamashaka on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Volha Siamashaka on 3 March 2014 (2 pages)
27 February 2014Appointment of Mrs Lynsey Anne Ibbetson as a director (2 pages)
27 February 2014Director's details changed for Mr Glen Daniel Monroe on 27 February 2014 (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Director's details changed for Mr Glen Daniel Monroe on 27 February 2014 (2 pages)
27 February 2014Company name changed monroe project services LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Appointment of Mrs Lynsey Anne Ibbetson as a director (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Company name changed monroe project services LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)