Check the

GWENT MECHANICAL HANDLING LIMITED

Company
GWENT MECHANICAL HANDLING LIMITED (02003530)

GWENT MECHANICAL HANDLING

Phone: 01633 601 999
B⁺ rating

ABOUT GWENT MECHANICAL HANDLING LIMITED

QUALITY ASSURED USED FORKLIFTS FROM A MULTI AWARD WINNING COMPANY

Established 30 years ago on the principles of Quality Excellence, we have built up an enviable reputation and achieved many awards for quality and business excellence, including the following internationally recognised accreditations:

In addition to these, Gwent Mechanical Handling have won numerous Still and Doosan forklift dealer awards and the prestigious Investors in People Award. We are also members of the Fork Lift Truck Association (FLTA) and the British Industrial Truck Association (BITA).

We only sell used forklifts that we are willing to put our name to. Dealing with Gwent Mechanical Handling means no compromise on quality, whether it be our forklifts, the service you receive from us or value for money.

If you are interested in purchasing a used forklift or simply need advice about the right forklift for you, simply call us on 01633 601 999 or contact us today. We are more than happy to help!

KEY FINANCES

Year
2016
Assets
£755.64k ▲ £47.62k (6.73 %)
Cash
£61.02k ▲ £60.7k (18,392.42 %)
Liabilities
£553.25k ▲ £13.44k (2.49 %)
Net Worth
£202.39k ▲ £34.18k (20.32 %)

REGISTRATION INFO

Company name
GWENT MECHANICAL HANDLING LIMITED
Company number
02003530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.usedforklifts.co.uk
Phones
01633 601 999
01633 612 737
Registered Address
PONTYMISTER INDUSTRIAL ESTATE,
PONTYMISTER,
RISCA,
GWENT,
NP1 6NP

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 56
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

1 September 2004
Status
Outstanding
Delivered
7 September 2004
Persons entitled
Alfred William Creed
Description
All the goodwill and uncalled capital of the company…

6 January 2004
Status
Outstanding
Delivered
13 January 2004
Persons entitled
Albury Asset Rentals Limited
Description
The sub hire agreements referred to in the schedule to the…

19 April 2000
Status
Outstanding
Delivered
2 May 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 March 2000
Status
Outstanding
Delivered
14 March 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 September 1999
Status
Outstanding
Delivered
27 September 1999
Persons entitled
Barclays Bank PLC
Description
Property k/a land at pontymister risca newport part t/no…

15 August 1995
Status
Outstanding
Delivered
17 August 1995
Persons entitled
The Finance Company (As Defined in the Schedule) The Finance Company (As Defined in the Schedule)
Description
Any agreement whereby the customer lets or agrees to let…

9 August 1991
Status
Outstanding
Delivered
14 August 1991
Persons entitled
Hamburgische Landesbank
Description
A specific equitable charge over all freehold and leasehold…

14 May 1990
Status
Outstanding
Delivered
24 May 1990
Persons entitled
Asset Finance Limited
Description
All sub-lease agreement both present and future letting…

17 February 1989
Status
Outstanding
Delivered
7 March 1989
Persons entitled
Pb Leasing Limited
Description
A fixed specific charge over all book & other debts…

11 February 1988
Status
Outstanding
Delivered
26 February 1988
Persons entitled
Barclays Bank PLC
Description
Unit 1 & 2, isaacs place, afan way, port talbot, west…

27 June 1986
Status
Outstanding
Delivered
3 July 1986
Persons entitled
Barclays Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

GWENT MECHANICAL HANDLING LIMITED DIRECTORS

Simon Mccarthy

  Acting
Appointed
01 September 2004
Role
Secretary
Address
8 Brunel Avenue, Rogerstone, Newport, Gwent, NP10 0DN
Name
MCCARTHY, Simon

Idris Melvyn Mccarthy

  Acting
Occupation
Managing Director
Role
Director
Age
87
Nationality
British
Address
20 Marlow Close, Rogerstone, Newport, Gwent, NP1 0BT
Country Of Residence
United Kingdom
Name
MCCARTHY, Idris Melvyn

Simon Mccarthy

  Acting
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
8 Brunel Avenue, Rogerstone, Newport, Gwent, NP10 0DN
Country Of Residence
United Kingdom
Name
MCCARTHY, Simon

Alfred William Creed

  Resigned
Resigned
01 September 2004
Role
Secretary
Address
The Firs, Pontypool Road, Hafodyrynys, Gwent, NP1 5BE
Name
CREED, Alfred William

Alfred William Creed

  Resigned
Resigned
01 September 2004
Occupation
Sales Director
Role
Director
Age
84
Nationality
British
Address
The Firs, Pontypool Road, Hafodyrynys, Gwent, NP1 5BE
Name
CREED, Alfred William

Anthony Gordon James Ralph

  Resigned
Appointed
01 July 2000
Resigned
04 February 2010
Occupation
Service Director
Role
Director
Age
60
Nationality
British
Address
32 Parc Avenue, Cwmbran, Gwent, NP44 1RU
Name
RALPH, Anthony Gordon James

Ian Donald Thomas

  Resigned
Resigned
24 August 1999
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
85 Mountain View, North Cornelly, Bridgend, Mid Glamorgan, CF33 4EH
Name
THOMAS, Ian Donald

REVIEWS


Check The Company
Very good according to the company’s financial health.