Background WavePink WaveYellow Wave

MONMORE CONFECTIONERY (MIDLANDS) LIMITED (04449605)

MONMORE CONFECTIONERY (MIDLANDS) LIMITED (04449605) is an active UK company. incorporated on 28 May 2002. with registered office in Bilston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). MONMORE CONFECTIONERY (MIDLANDS) LIMITED has been registered for 23 years. Current directors include MEHTA, Aneil, MEHTA, Sanjay, MEHTA, Santosh and 1 others.

Company Number
04449605
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Unit 7 Phoenix Industrial Estate, Bilston, WV14 0PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
MEHTA, Aneil, MEHTA, Sanjay, MEHTA, Santosh, MEHTA, Sukhdev
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMORE CONFECTIONERY (MIDLANDS) LIMITED

MONMORE CONFECTIONERY (MIDLANDS) LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Bilston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). MONMORE CONFECTIONERY (MIDLANDS) LIMITED was registered 23 years ago.(SIC: 46360)

Status

active

Active since 23 years ago

Company No

04449605

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit 7 Phoenix Industrial Estate Loxdale Street Bilston, WV14 0PR,

Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Oct 16
Director Joined
Sept 18
Director Joined
Oct 20
Owner Exit
May 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MEHTA, Santosh

Active
Loxdale Street, BilstonWV14 0PR
Secretary
Appointed 17 Jun 2004

MEHTA, Sukhdev

Active
Loxdale Street, BilstonWV14 0PR
Secretary
Appointed 28 May 2002

MEHTA, Aneil

Active
Loxdale Street, BilstonWV14 0PR
Born October 1995
Director
Appointed 21 Oct 2020

MEHTA, Sanjay

Active
Loxdale Street, BilstonWV14 0PR
Born May 1992
Director
Appointed 30 Apr 2018

MEHTA, Santosh

Active
Loxdale Street, BilstonWV14 0PR
Born July 1969
Director
Appointed 28 May 2002

MEHTA, Sukhdev

Active
Loxdale Street, BilstonWV14 0PR
Born June 1969
Director
Appointed 28 May 2002

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 28 May 2002
Resigned 28 May 2002

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 28 May 2002
Resigned 28 May 2002

Persons with significant control

2

1 Active
1 Ceased
Loxdale Street, BilstonWV14 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016

Mr Sukhdev Metha

Ceased
Loxdale Street, BilstonWV14 0PR
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation