Check the

MOUNTNEY LIMITED

Company
MOUNTNEY LIMITED (01407765)

MOUNTNEY

Phone: 01214 456 491
B⁺ rating

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

Company name
MOUNTNEY LIMITED
Company number
01407765
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jan 1979
Age - 46 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
62
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
72
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
38
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
76
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
63
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
71
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
75
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
87
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
79
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.