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
-
Check the company
-
UK
-
Caerphilly
- Company name
- GWENT MECHANICAL HANDLING LIMITED
- Company number
- 02003530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Mar 1986
Age - 40 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
- 88
- 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
- 59
- 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
- 85
- 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
- 61
- 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
- 72
- 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.