MENTALLY LIMITED
WARRINGTON

Hellopages » Greater Manchester » Wigan » WA3 2JH

Company number 04615957
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address THORNBUSH COTTAGE BEARDSMORE DRIVE, LOWTON, WARRINGTON, CHESHIRE, WA3 2JH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MENTALLY LIMITED are www.mentally.co.uk, and www.mentally.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Mentally Limited is a Private Limited Company. The company registration number is 04615957. Mentally Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Mentally Limited is Thornbush Cottage Beardsmore Drive Lowton Warrington Cheshire Wa3 2jh. The company`s financial liabilities are £7.11k. It is £6.54k against last year. The cash in hand is £12.39k. It is £4.24k against last year. And the total assets are £67.49k, which is £-17.13k against last year. HEATON, Andrew is a Director of the company. LOFTHOUSE, Joanne is a Director of the company. Secretary HEATON, Gayle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


mentally Key Finiance

LIABILITIES £7.11k
+1142%
CASH £12.39k
+52%
TOTAL ASSETS £67.49k
-21%
All Financial Figures

Current Directors

Director
HEATON, Andrew
Appointed Date: 12 December 2002
58 years old

Director
LOFTHOUSE, Joanne
Appointed Date: 17 July 2014
58 years old

Resigned Directors

Secretary
HEATON, Gayle
Resigned: 12 January 2010
Appointed Date: 12 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Mrs Joanne Heaton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Frederick Heaton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENTALLY LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

12 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
27 Jan 2004
Director's particulars changed
27 Jan 2004
Secretary's particulars changed
27 Jan 2004
Registered office changed on 27/01/04 from: 3 redmain grove, lowton warrington cheshire WA3 2JW
12 Dec 2002
Secretary resigned
12 Dec 2002
Incorporation

MENTALLY LIMITED Charges

8 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2008
Mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 bridge street golbourne leigh t/no GM309700.
24 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 whitlow avenue golbourne warrington. By way of fixed…
10 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 miry lane, wigan. By way of fixed charge the benefit…