Check the

MUSTANG ENTERPRISES LIMITED

Company
MUSTANG ENTERPRISES LIMITED (03421503)

MUSTANG ENTERPRISES

Phone: 08000 469 041
B rating

ABOUT MUSTANG ENTERPRISES LIMITED

As one of the UK's longest established Online Lighting retailers our aim is to provide quality products with exceptional customer service with each and every order. We recognise that our customers are our business, and that our continued success and customer satisfaction levels will be achieved better with a programme of continuing self improvement, with the ultimate goal of getting things right, the first time, every time.

Orders may be cancelled and returned as per our terms and conditions within 14 days of delivery for a full refund. Most products carry a minimum manufacturers warranty of one year from the date of delivery. Some products have a 5 year guarantee against corrosion. These guarantees are null and void if products are installed where there is salt, fertilisers and chemical pollution in the air.

KEY FINANCES

Year
2016
Assets
£96.66k ▲ £36.34k (60.24 %)
Cash
£67.42k ▲ £33.02k (95.97 %)
Liabilities
£136.69k ▲ £39.38k (40.48 %)
Net Worth
£-40.02k ▲ £-3.04k (8.23 %)

REGISTRATION INFO

Company name
MUSTANG ENTERPRISES LIMITED
Company number
03421503
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.onlinelighting.co.uk
Phones
08000 469 041
Registered Address
6 LINTECH COURT THE GRIP,
LINTON,
CAMBRIDGE,
CB21 4XN

ECONOMIC ACTIVITIES

46439
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 October 2016
05 Sep 2016
Confirmation statement made on 19 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

16 October 2014
Status
Outstanding
Delivered
17 October 2014
Persons entitled
Barclays Bank PLC
Description
Freehold property at unit 6, lintech court, the grip…

10 September 2014
Status
Outstanding
Delivered
16 September 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

27 July 2005
Status
Satisfied on 19 August 2014
Delivered
6 August 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property k/a unit 3 west place, harlow. Fixed charge…

14 July 2005
Status
Satisfied on 19 August 2014
Delivered
19 July 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MUSTANG ENTERPRISES LIMITED DIRECTORS

Toni Laura Buckingham Smith

  Acting
Appointed
01 February 2008
Role
Secretary
Address
6 Lintech Court, The Grip, Linton, Cambridge, England, CB21 4XN
Name
SMITH, Toni Laura Buckingham

Paul John Smith

  Acting PSC
Appointed
01 October 2002
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Barwick Lodge, Barwick Ford High Cross, Ware, Hertfordshire, SG11 1DB
Country Of Residence
England
Name
SMITH, Paul John
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tracey Saphia Louise Smith

  Acting
Appointed
21 July 1999
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Barwick Lodge, Barwick Ford, Highcross Ware, Hertfordshire, SG11 1DB
Country Of Residence
England
Name
SMITH, Tracey Saphia Louise

Dorothy May Graeme

  Resigned
Appointed
19 August 1997
Resigned
20 August 1997
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Rosemary Ann May

  Resigned
Appointed
21 July 1999
Resigned
29 January 2001
Role
Secretary
Address
123 Wentworth Road, Southall, Middlesex, UB2 5TU
Name
MAY, Rosemary Ann

Saphia Victoria Louise Smith

  Resigned
Appointed
29 January 2001
Resigned
01 February 2008
Role
Secretary
Address
Barwick Lodge, Barwick Ford High Cross, Ware, Hertfordshire, SG11 1DB
Name
SMITH, Saphia Victoria Louise

Tracey Saphia Louise Smith

  Resigned PSC
Appointed
20 August 1997
Resigned
21 July 1999
Role
Secretary
Address
Grason Pound Green, Ousden, Newmarket, Suffolk, CB8 8TR
Name
SMITH, Tracey Saphia Louise
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lesley Joyce Graeme

  Resigned
Appointed
19 August 1997
Resigned
20 August 1997
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Robert Paul Hunt

  Resigned
Appointed
01 March 2000
Resigned
01 August 2011
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
147 Hempstead Road, Watford, Hertfordshire, WD17 3HF
Country Of Residence
England
Name
HUNT, Robert Paul

Paul John Smith

  Resigned
Appointed
20 August 1997
Resigned
21 July 1999
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Grason, Pound Green Ousden, Newmarket, Suffolk, CB8
Name
SMITH, Paul John

REVIEWS


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