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
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- MUSTANG ENTERPRISES LIMITED
- Company number
- 03421503
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1997
Age - 28 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
- 66
- 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
- 63
- 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
- 72
- 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
- 75
- 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
- 66
- 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.