Check the

MOUNTWELL ENGINEERING LTD

Company
MOUNTWELL ENGINEERING LTD (05042303)

MOUNTWELL ENGINEERING

Phone: +44 (0)1622 721 625
A⁺ rating

ABOUT MOUNTWELL ENGINEERING LTD

Mountwell Engineering Ltd was formed in 2004 specifically to export spare parts for Trucks, Tractors and off highway machinery and equipment. Our team has over 40 years experience and is used to dealing with all types of businesses, large and small as well as government and military departments throughout the world.

It is our policy to visit every customer and supplier wherever they are in order to ensure that we know exactly what each individual company's requirements are.

We are the authorised distributor of Carraro products for Scandinavia.

Please note that we are a wholesaler and do not carry stock. We do not generally supply end users with individual parts.

KEY FINANCES

Year
2017
Assets
£841k ▲ £235.35k (38.86 %)
Cash
£318.53k ▲ £104.22k (48.63 %)
Liabilities
£371.74k ▲ £330.87k (809.52 %)
Net Worth
£469.26k ▼ £-95.52k (-16.91 %)

REGISTRATION INFO

Company name
MOUNTWELL ENGINEERING LTD
Company number
05042303
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.mountwell.co.uk
Phones
+44 (0)1622 721 625
01622 721 625
+44 (0)1622 822 185
01622 822 185
+44 (0)1732 720 982
01732 720 982
Registered Address
PHOENIX HOUSE,
3 DEERHURST GARDENS,
MAIDSTONE,
KENT,
ME16 8AY

ECONOMIC ACTIVITIES

46620
Wholesale of machine tools

LAST EVENTS

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Appointment of Mr Ben Newberry as a director on 5 July 2016

See Also


Last update 2018

MOUNTWELL ENGINEERING LTD DIRECTORS

Ailsa Grace Newberry

  Acting
Appointed
20 June 2008
Role
Secretary
Address
3 Deerhurst Gardens, Maidstone, Kent, England, ME16 8AY
Name
NEWBERRY, Ailsa Grace

Alisa Grace Newberry

  Acting
Appointed
07 February 2011
Occupation
Health Consultant
Role
Director
Age
75
Nationality
British
Address
3 Deerhurst Gardens, Maidstone, Kent, ME16 8AY
Country Of Residence
United Kingdom
Name
NEWBERRY, Alisa Grace

Ben Newberry

  Acting
Appointed
05 July 2016
Occupation
Operations Manager
Role
Director
Age
38
Nationality
British
Address
Phoenix House, 3 Deerhurst Gardens, Maidstone, Kent, ME16 8AY
Country Of Residence
England
Name
NEWBERRY, Ben

Michael Harry Newberry

  Acting PSC
Appointed
27 November 2006
Occupation
Salesman
Role
Director
Age
75
Nationality
British
Address
3 Deerhurst Gardens, Maidstone, Kent, ME16 8AY
Country Of Residence
England
Name
NEWBERRY, Michael Harry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Nicholas Charles Matthews

  Resigned
Appointed
11 May 2004
Resigned
20 June 2008
Role
Secretary
Address
5 The Square, Much Wenlock, Shropshire, TF13 6LX
Name
MATTHEWS, Nicholas Charles

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
12 February 2004
Resigned
11 May 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Nicholas Charles Matthews

  Resigned
Appointed
11 May 2004
Resigned
20 June 2008
Occupation
Salesman
Role
Director
Age
74
Nationality
British
Address
5 The Square, Much Wenlock, Shropshire, TF13 6LX
Name
MATTHEWS, Nicholas Charles

Matthew Bernard O Connell

  Resigned
Appointed
11 May 2004
Resigned
31 July 2007
Occupation
Retail Manager
Role
Director
Age
54
Nationality
British
Address
Flat 1 91 Clayton Street, Newcastle, Tyne & Wear, NE1 5PZ
Name
O CONNELL, Matthew Bernard

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
12 February 2004
Resigned
11 May 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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