ABOUT MOUNTNEY LIMITED
To make you look better than your competition and win you new business
, branding that shouts loud and proud, print design that causes a stir, or online marketing that engages, we will get under the skin of your product or service to deliver polished, hard working solutions that make your customers sit up and take notice.
Since 1997 we’ve been helping our clients grow their businesses with sound marketing advice, creative graphic design and affordable print and website design solutions. By using intelligent design, typographic skills, relevant photography and illustration we’re able to create your corporate and consumer literature.
We produce corporate brochures, direct mail, newsletters, websites and publications that’ll help develop your brand to appeal to your target audience.
Whether you’re just starting out in business or you’re a well travelled aficionado..
KEY FINANCES
Year
2012
Assets
£1727.08k
▼ £-138.9k (-7.44 %)
Cash
£97.86k
▼ £-241.97k (-71.20 %)
Liabilities
£1758.52k
▼ £-229.83k (-11.56 %)
Net Worth
£-31.44k
▼ £90.93k (-74.31 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- MOUNTNEY LIMITED
- Company number
- 01407765
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jan 1979
Age - 47 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.first-image.co.uk
- Phones
-
01214 456 491
- Registered Address
- 7 GRANARD BUSINESS CENTRE,
BUNNS LANE,
MILL HILL,
LONDON,
NW7 2DQ
ECONOMIC ACTIVITIES
- 45310
- Wholesale trade of motor vehicle parts and accessories
LAST EVENTS
- 04 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 06 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 06 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 100
CHARGES
-
2 April 2009
- Status
- Outstanding
- Delivered
- 3 April 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under the agreement…
-
1 September 2005
- Status
- Outstanding
- Delivered
- 7 September 2005
-
Persons entitled
- Chartmoor Estates Limited
- Description
- £12,704.66 deposited with chartmoor estates limited.
-
12 July 2005
- Status
- Outstanding
- Delivered
- 16 July 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
14 May 1999
- Status
- Outstanding
- Delivered
- 18 May 1999
-
Persons entitled
- Griffin Credit Services Limited
- Description
- By way of fixed charge all debts purchased or purported to…
-
29 January 1982
- Status
- Outstanding
- Delivered
- 5 February 1982
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge undertaking and all property and…
See Also
Last update 2018
MOUNTNEY LIMITED DIRECTORS
Ann Shirley Kimpton
Acting
- Role
- Secretary
- Address
- Chapel Barn, Rabley Heath Road, Welwyn, Hertfordshire, AL6 9UA
- Name
- KIMPTON, Ann Shirley
Andrew Robert Bryant
Acting
- Appointed
- 07 May 2009
- Occupation
- Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 73 Winchelsea Close, Banbury, Oxfordshire, OX16 1XS
- Country Of Residence
- United Kingdom
- Name
- BRYANT, Andrew Robert
Ann Shirley Kimpton
Acting
PSC
- Appointed
- 22 September 1993
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Chapel Barn, Rabley Heath Road, Welwyn, Hertfordshire, AL6 9UA
- Country Of Residence
- United Kingdom
- Name
- KIMPTON, Ann Shirley
- Notified On
- 31 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Daniel John Kimpton
Acting
- Appointed
- 01 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Mxl Centre, 6 Lombard Way, Banbury, Oxon, Uk, OX16 4TJ
- Country Of Residence
- Uk
- Name
- KIMPTON, Daniel John
Michael Kimpton
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Chapel Barn, Rabley Heath Road, Welwyn, Hertfordshire, AL6 9UA
- Country Of Residence
- United Kingdom
- Name
- KIMPTON, Michael
- Notified On
- 31 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew James Williamson
Acting
- Appointed
- 26 November 2002
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 14 Ruperts Way, Great Glen, Leicester, Leicestershire, LE8 9GR
- Country Of Residence
- England
- Name
- WILLIAMSON, Andrew James
Maureen Elaine Donnebaum
Resigned
- Appointed
- 22 September 1993
- Resigned
- 03 October 2007
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- English
- Address
- Hollingsworth Lodge, Botley Road, Chesham, Buckinghamshire, HP5 1XG
- Name
- DONNEBAUM, Maureen Elaine
Ronald Alois Donnebaum
Resigned
- Resigned
- 03 October 2007
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Hollingsworth Lodge, Botley Road, Chesham, Buckinghamshire, HP5 1XG
- Name
- DONNEBAUM, Ronald Alois
Alan Edward William Flint
Resigned
- Appointed
- 01 January 1992
- Resigned
- 15 July 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- The Hawthorns, Grange Close, Twyford, Buckinghamshire, MK18
- Name
- FLINT, Alan Edward William
Michael Toole
Resigned
- Appointed
- 01 April 1995
- Resigned
- 03 October 2007
- Occupation
- Manufacturing Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 59 Main Street, Lowick, Berwick Upon Tweed, Northumberland, TD15 2UD
- Name
- TOOLE, Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.