ABOUT GEOMOUNT LIMITED
We are
of Middlesex and surrounding counties. Our team of experienced and qualified technicians, work closely with the focus on high quality CNC machining, which is the foundation that our business has been built upon and has lead us to become the preferred supplier for many of our customers. We carry out a full inspection before we dispatch, to ensure quality control is always met.
With over 10 years of skill and knowledge, as a long standing business in the industry of precision metal work and fabrication, we offer a wide range of services ensuring bespoke design engineering to deliver a high quality product and unique service.
Geomount strive to deliver the best in the business and work with some of the leading names in various industries, ranging from Avionics, Automotive, Maritime, Medical Sector, Design/Architectural Engineering, Electronics and Transport.
Where your solution demands specific technical capability we also work with the very best-of-breed integrators. With resources directly managed by Geomount, this approach allows us to precisely fulfil requirements for small niche customers up to large established international clientele.
Our rapid prototyping and rapid production services include a variety of tooled and manual manufacturing techniques
Our goal is to provide the right product, on time, and at a competitive price to our customers.
We are able to produce complex work pieces of the highest quality.
KEY FINANCES
Year
2016
Assets
£239.3k
▲ £1.96k (0.82 %)
Cash
£1.22k
▼ £-2.26k (-64.91 %)
Liabilities
£183.21k
▼ £-1.83k (-0.99 %)
Net Worth
£56.1k
▲ £3.78k (7.23 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ealing
- Company name
- GEOMOUNT LIMITED
- Company number
- 02633169
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jul 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- geomount.co.uk
- Phones
-
+44 (0)2085 717 046
+44 (0)2085 716 992
02085 717 046
02085 716 992
- Registered Address
- UNIT 8 CRANLEIGH GARDENS INDUSTRIAL ESTATE,
CRANLEIGH GARDENS,
SOUTHALL,
MIDDLESEX,
UB1 2BZ
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 03 Jan 2017
- Total exemption small company accounts made up to 30 September 2016
- 26 Sep 2016
- Confirmation statement made on 29 July 2016 with updates
- 11 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
See Also
Last update 2018
GEOMOUNT LIMITED DIRECTORS
Shahrad Behin Aein
Acting
PSC
- Appointed
- 14 April 2016
- Role
- Secretary
- Address
- Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ
- Name
- BEHIN-AEIN, Shahrad
- Notified On
- 27 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Shahrad Behin Aein
Acting
- Appointed
- 14 April 2016
- Occupation
- Electrical Engineer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ
- Country Of Residence
- England
- Name
- BEHIN-AEIN, Shahrad
CCS SECRETARIES LIMITED
Resigned
- Appointed
- 29 July 1991
- Resigned
- 01 August 1991
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- CCS SECRETARIES LIMITED
Linda Phillips
Resigned
- Appointed
- 01 June 1995
- Resigned
- 21 June 2013
- Role
- Secretary
- Address
- 43 Hitherbroom Road, Hayes, Middlesex, UB3 3AE
- Name
- PHILLIPS, Linda
Peter Patrick Phillips
Resigned
- Appointed
- 02 December 1993
- Resigned
- 01 June 1995
- Role
- Secretary
- Address
- 43 Hitherbroom Road, Hayes, Middlesex, UB3 3AE
- Name
- PHILLIPS, Peter Patrick
Paul David Revel
Resigned
- Appointed
- 07 October 1993
- Resigned
- 02 December 1993
- Role
- Secretary
- Address
- 237 South Park Road, Wimbledon, London, SW19 8RY
- Name
- REVEL, Paul David
Norman Harry Michael Steinbock
Resigned
- Appointed
- 01 August 1991
- Resigned
- 31 October 1993
- Role
- Secretary
- Address
- Ardeen Cottage Highfield Road, West Byfleet, Surrey, KT14 6QX
- Name
- STEINBOCK, Norman Harry Michael
CCS DIRECTORS LIMITED
Resigned
- Appointed
- 29 July 1991
- Resigned
- 01 August 1991
- Role
- Nominee Director
- Age
- 35
- Address
- 120 East Road, London, N1 6AA
- Name
- CCS DIRECTORS LIMITED
Juzer Kimti
Resigned
- Appointed
- 15 July 2013
- Resigned
- 15 April 2016
- Occupation
- Certified Accountant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ
- Country Of Residence
- England
- Name
- KIMTI, Juzer
Peter Patrick Phillips
Resigned
- Appointed
- 01 August 1991
- Resigned
- 21 June 2013
- Occupation
- Engineer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 43 Hitherbroom Road, Hayes, Middlesex, UB3 3AE
- Country Of Residence
- England
- Name
- PHILLIPS, Peter Patrick
Adam James Preston
Resigned
- Appointed
- 17 July 2012
- Resigned
- 01 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ
- Country Of Residence
- United Kingdom
- Name
- PRESTON, Adam James
Audrey Cynthia Revel
Resigned
- Appointed
- 07 October 1993
- Resigned
- 20 January 1995
- Occupation
- Secretary
- Role
- Director
- Age
- 103
- Nationality
- British
- Address
- 1a Gunnersbury Avenue, London, W5 3NH
- Name
- REVEL, Audrey Cynthia
Paul David Revel
Resigned
- Appointed
- 07 October 1993
- Resigned
- 02 December 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 237 South Park Road, Wimbledon, London, SW19 8RY
- Name
- REVEL, Paul David
Norman Harry Michael Steinbock
Resigned
- Appointed
- 01 August 1991
- Resigned
- 31 October 1993
- Occupation
- Secretary
- Role
- Director
- Age
- 115
- Nationality
- British
- Address
- Ardeen Cottage Highfield Road, West Byfleet, Surrey, KT14 6QX
- Name
- STEINBOCK, Norman Harry Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.