CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MUSTANG JOINERY LIMITED
Company
MUSTANG JOINERY
Phone:
01709 559 980
B⁺
rating
KEY FINANCES
Year
2016
Assets
£216.24k
▼ £-29.74k (-12.09 %)
Cash
£0.2k
▼ £-40.13k (-99.52 %)
Liabilities
£250.81k
▲ £1.99k (0.80 %)
Net Worth
£-34.58k
▲ £-31.73k (1,114.97 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Rotherham
Company name
MUSTANG JOINERY LIMITED
Company number
01544151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1981
Age - 45 years
Home Country
United Kingdom
CONTACTS
Website
mustangjoinery.co.uk
Phones
01709 559 980
Registered Address
JOINER STREET,
OFF MIDLAND ROAD,
ROTHERHAM,
SOUTH YORKSHIRE,
S61 1SZ
ECONOMIC ACTIVITIES
16230
Manufacture of other builders' carpentry and joinery
16290
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
LAST EVENTS
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
CHARGES
7 July 1988
Status
Outstanding
Delivered
14 July 1988
Persons entitled
Barclays Bank PLC
Description
Land at wortley road/ midland road, rotherham county of…
4 December 1987
Status
Outstanding
Delivered
10 December 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
27 February 1984
Status
Satisfied
Delivered
1 March 1984
Persons entitled
Williams & Glyn's Bank PLC.
Description
Fixed and floating charges over the undertaking and all…
See Also
MUSTANG ENTERPRISES LIMITED
MUSTANG EQUINE TRANSPORT LIMITED
MUSTANG PROCUREMENT SERVICES LTD
MUSTARD DESIGN LIMITED
MUSTARD EXPERIENCES LIMITED
MUSTARD NEW MEDIA LTD
Last update 2018
MUSTANG JOINERY LIMITED DIRECTORS
David Newsum
Acting
Appointed
19 September 1999
Role
Secretary
Address
87 Melciss Road, Wickersley, Rotherham, South Yorkshire, S66 0BU
Name
NEWSUM, David
Paul Malcolm Athey
Acting
Appointed
04 September 1999
Occupation
Sales Dir
Role
Director
Age
60
Nationality
British
Address
19 Broomfield Grove, Broom, Rotherham, S60 2SY
Country Of Residence
United Kingdom
Name
ATHEY, Paul Malcolm
Andrew Buckler
Acting
Appointed
30 January 2015
Occupation
Production Director
Role
Director
Age
56
Nationality
English
Address
Joiner Street, Off Midland Road, Rotherham, South Yorkshire, S61 1SZ
Country Of Residence
England
Name
BUCKLER, Andrew
Michael Dallinson
Acting
PSC
Occupation
Director
Role
Director
Age
75
Nationality
English
Address
60 Quarry Hill Road, Wath Upon Dearne, Rotherham, S Yorkshire, S63 7TD
Country Of Residence
England
Name
DALLINSON, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
David Newsum
Acting
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
87 Melciss Road, Wickersley, Rotherham, South Yorkshire, S66 0BU
Country Of Residence
United Kingdom
Name
NEWSUM, David
Howard Bailey
Resigned
Resigned
19 September 1999
Role
Secretary
Address
214 Thompson Hill, High Green, Sheffield, South Yorkshire, S30 4JU
Name
BAILEY, Howard
Howard Bailey
Resigned
Resigned
19 September 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
214 Thompson Hill, High Green, Sheffield, South Yorkshire, S30 4JU
Name
BAILEY, Howard
Roy Roberts
Resigned
Resigned
30 September 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
82 Devonshire Drive, North Anston, Sheffield, South Yorkshire, S25 4AR
Name
ROBERTS, Roy
Stephen David Whitehead
Resigned
Resigned
12 December 1996
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
66 Shearman Avenue, Kimberworth, Rotherham, South Yorkshire, S61 3AF
Name
WHITEHEAD, Stephen David
REVIEWS
Check The Company
Very good according to the company’s financial health.