Check the

GEOMOUNT LIMITED

Company
GEOMOUNT LIMITED (02633169)

GEOMOUNT

Phone: +44 (0)2085 717 046
A⁺ rating

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

Company name
GEOMOUNT LIMITED
Company number
02633169
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 1991
Age - 33 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
65
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
34
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
56
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
78
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
45
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
102
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
70
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
114
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.