Monitor Coatings Limited

DataGardener
live
Small

Monitor Coatings Limited

04806374Private Limited With Share Capital

Monitor House 2 Elm Road, West Chirton Industrial Estate, North Shields, NE298SE
Incorporated

20/06/2003

Company Age

22 years

Directors

4

Employees

25

SIC Code

25610

Risk

moderate risk

Company Overview

Registration, classification & business activity

Monitor Coatings Limited (04806374) is a private limited with share capital incorporated on 20/06/2003 (22 years old) and registered in north shields, NE298SE. The company operates under SIC code 25610 - treatment and coating of metals.

Private Limited With Share Capital
SIC: 25610
Small
Incorporated 20/06/2003
NE298SE
25 employees

Financial Overview

Total Assets

£2.30M

Liabilities

£2.35M

Net Assets

£-45.1K

Est. Turnover

£1.57M

AI Estimated
Unreported
Cash

£163.0K

Key Metrics

25

Employees

4

Directors

2

Shareholders

4

Patents

1

CCJs

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2014
Auditors Resignation Company
Category:Auditors
Date:10-01-2014
Auditors Resignation Company
Category:Auditors
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-04-2013
Legacy
Category:Mortgage
Date:23-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Termination Secretary Company With Name
Category:Officers
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2009
Legacy
Category:Mortgage
Date:02-07-2009
Legacy
Category:Mortgage
Date:02-07-2009
Legacy
Category:Annual Return
Date:29-06-2009
Legacy
Category:Mortgage
Date:26-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2008
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Annual Return
Date:14-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2007
Legacy
Category:Mortgage
Date:22-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2006
Legacy
Category:Annual Return
Date:06-07-2006
Legacy
Category:Mortgage
Date:25-02-2006
Legacy
Category:Annual Return
Date:12-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2005
Legacy
Category:Mortgage
Date:01-09-2004
Legacy
Category:Mortgage
Date:11-08-2004
Legacy
Category:Annual Return
Date:02-07-2004
Legacy
Category:Address
Date:01-07-2004
Legacy
Category:Address
Date:27-03-2004
Legacy
Category:Mortgage
Date:02-12-2003
Legacy
Category:Accounts
Date:01-12-2003
Legacy
Category:Capital
Date:01-12-2003
Resolution
Category:Resolution
Date:01-12-2003
Resolution
Category:Resolution
Date:01-12-2003
Resolution
Category:Resolution
Date:01-12-2003
Resolution
Category:Resolution
Date:01-12-2003
Resolution
Category:Resolution
Date:01-12-2003
Resolution
Category:Resolution
Date:01-12-2003
Legacy
Category:Mortgage
Date:28-11-2003
Legacy
Category:Mortgage
Date:27-11-2003

Innovate Grants

9

This company received a grant of £198409.0 for "Nano-Reinforced Coatings With Improved Thermomechanical Properties-Steel Sector Application ". The project started on 01/02/2019 and ended on 30/04/2022.

This company received a grant of £29969.0 for Accurate Multi-Cycle Temperature Mappingycle Temperature Mapping. The project started on 01/06/2020 and ended on 28/02/2022.

+7 more grants available

Import / Export

Imports
12 Months9
60 Months44
Exports
12 Months6
60 Months24

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date21/08/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2, Monitor House, Elm Road, West Chirton Industrial Estate, North Shields, Tyne And Wear, NE298SE

Contact

01912937040
sales@monitorcoatings.com
Monitor House 2 Elm Road, West Chirton Industrial Estate, North Shields, NE298SE