MOUNTCO DEVELOPMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF6 1QT

Company number 05671625
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address UNIT A RIPLEY HOUSE RIPLEY DRIVE, NORMANTON, WAKEFIELD, WEST YORKSHIRE, WF6 1QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Mr David Michael Boulton on 15 March 2016. The most likely internet sites of MOUNTCO DEVELOPMENTS LIMITED are www.mountcodevelopments.co.uk, and www.mountco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Mountco Developments Limited is a Private Limited Company. The company registration number is 05671625. Mountco Developments Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Mountco Developments Limited is Unit A Ripley House Ripley Drive Normanton Wakefield West Yorkshire Wf6 1qt. The company`s financial liabilities are £3763.54k. It is £-26.78k against last year. . BOULTON, David Michael is a Secretary of the company. BOULTON, David Michael is a Director of the company. WARREN, Lynne is a Director of the company. Secretary THORNTON, Kerry Ann has been resigned. Director COXAN, Nigel David has been resigned. Director SMITH, Matthew Neale has been resigned. Director WARREN, Gary has been resigned. The company operates in "Buying and selling of own real estate".


mountco developments Key Finiance

LIABILITIES £3763.54k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOULTON, David Michael
Appointed Date: 14 June 2006

Director
BOULTON, David Michael
Appointed Date: 14 June 2006
50 years old

Director
WARREN, Lynne
Appointed Date: 28 April 2015
65 years old

Resigned Directors

Secretary
THORNTON, Kerry Ann
Resigned: 30 January 2006
Appointed Date: 11 January 2006

Director
COXAN, Nigel David
Resigned: 06 October 2008
Appointed Date: 30 January 2006
52 years old

Director
SMITH, Matthew Neale
Resigned: 30 January 2006
Appointed Date: 11 January 2006
48 years old

Director
WARREN, Gary
Resigned: 01 December 2012
Appointed Date: 06 October 2008
64 years old

Persons With Significant Control

Mr David Michael Boulton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Warren
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTCO DEVELOPMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Secretary's details changed for Mr David Michael Boulton on 15 March 2016
15 Mar 2016
Director's details changed for Mrs Lynne Warren on 15 March 2016
15 Mar 2016
Director's details changed for Mr David Michael Boulton on 15 March 2016
...
... and 33 more events
03 Jul 2006
New secretary appointed;new director appointed
13 Mar 2006
New director appointed
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned
11 Jan 2006
Incorporation

MOUNTCO DEVELOPMENTS LIMITED Charges

30 April 2014
Charge code 0567 1625 0003
Delivered: 13 May 2014
Status: Satisfied on 15 May 2015
Persons entitled: Lynne Warren
Description: Beeston village club, town street, beeston t/no WYK520984…
20 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 29 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Legal mortgage
Delivered: 21 October 2006
Status: Satisfied on 29 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land at town street beeston leeds. With the benefit of…