GWENT MECHANICAL HANDLING LIMITED
RISCA

Hellopages » Caerphilly » Caerphilly » NP1 6NP

Company number 02003530
Status Active
Incorporation Date 25 March 1986
Company Type Private Limited Company
Address PONTYMISTER INDUSTRIAL ESTATE, PONTYMISTER, RISCA, GWENT, NP1 6NP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 56 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GWENT MECHANICAL HANDLING LIMITED are www.gwentmechanicalhandling.co.uk, and www.gwent-mechanical-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Gwent Mechanical Handling Limited is a Private Limited Company. The company registration number is 02003530. Gwent Mechanical Handling Limited has been working since 25 March 1986. The present status of the company is Active. The registered address of Gwent Mechanical Handling Limited is Pontymister Industrial Estate Pontymister Risca Gwent Np1 6np. . MCCARTHY, Simon is a Secretary of the company. MCCARTHY, Idris Melvyn is a Director of the company. MCCARTHY, Simon is a Director of the company. Secretary CREED, Alfred William has been resigned. Director CREED, Alfred William has been resigned. Director RALPH, Anthony Gordon James has been resigned. Director THOMAS, Ian Donald has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
MCCARTHY, Simon
Appointed Date: 01 September 2004

Director

Director
MCCARTHY, Simon

58 years old

Resigned Directors

Secretary
CREED, Alfred William
Resigned: 01 September 2004

Director
CREED, Alfred William
Resigned: 01 September 2004
85 years old

Director
RALPH, Anthony Gordon James
Resigned: 04 February 2010
Appointed Date: 01 July 2000
61 years old

Director
THOMAS, Ian Donald
Resigned: 24 August 1999
72 years old

GWENT MECHANICAL HANDLING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 56

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 56

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
12 Sep 1986
Director resigned;new director appointed

18 Jul 1986
Accounting reference date notified as 31/05

09 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1986
Registered office changed on 09/05/86 from: 47 brunswick place london N1 6EE

06 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

GWENT MECHANICAL HANDLING LIMITED Charges

1 September 2004
Fixed and floating charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Alfred William Creed
Description: All the goodwill and uncalled capital of the company…
6 January 2004
Charge over hire agreement
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Albury Asset Rentals Limited
Description: The sub hire agreements referred to in the schedule to the…
19 April 2000
Debenture
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Debenture
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Legal charge
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land at pontymister risca newport part t/no…
15 August 1995
Master agreement and charge (as defined)
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: The Finance Company (As Defined in the Schedule) The Finance Company (As Defined in the Schedule)
Description: Any agreement whereby the customer lets or agrees to let…
9 August 1991
Mortgage debenture
Delivered: 14 August 1991
Status: Outstanding
Persons entitled: Hamburgische Landesbank
Description: A specific equitable charge over all freehold and leasehold…
14 May 1990
Master agreement & charge
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Asset Finance Limited
Description: All sub-lease agreement both present and future letting…
17 February 1989
Master agreement & charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Pb Leasing Limited
Description: A fixed specific charge over all book & other debts…
11 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 & 2, isaacs place, afan way, port talbot, west…
27 June 1986
Debenture
Delivered: 3 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…