Company NameMountring Limited
DirectorsRobert Bruce McKenzie Webster and Gary Ken Spratt
Company StatusActive
Company Number03487736
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Robert Bruce McKenzie Webster
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Rise
Warley
Brentwood
Essex
CM14 5UB
Secretary NameGary Ken Spratt
NationalityBritish
StatusCurrent
Appointed14 September 1998(8 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Director NameMr Gary Ken Spratt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameGary Ken Spratt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Badgers
Basildon
Essex
SS16 6AU
Secretary NameRobert Bruce McKenzie Webster
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 September 1998)
RoleCompany Director
Correspondence Address16 Collier Row
Romford
Essex
RM5 2AR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteswifttrading.co.uk
Telephone01708 868207
Telephone regionRomford

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gary Ken Spratt
50.00%
Ordinary
1 at £1June Marie Webster
25.00%
Ordinary
1 at £1Robert Bruce Mckenzie Webster
25.00%
Ordinary

Financials

Year2014
Net Worth£383,586
Cash£278,985
Current Liabilities£628,172

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

8 March 2018Delivered on: 12 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
8 February 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
24 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
24 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
10 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
1 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 March 2018Registration of charge 034877360001, created on 8 March 2018 (29 pages)
4 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(5 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(5 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(5 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
24 February 2012Secretary's details changed for Gary Ken Spratt on 1 January 2012 (2 pages)
24 February 2012Secretary's details changed for Gary Ken Spratt on 1 January 2012 (2 pages)
24 February 2012Director's details changed for Gary Ken Spratt on 1 January 2012 (2 pages)
24 February 2012Director's details changed for Gary Ken Spratt on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Gary Ken Spratt on 1 January 2012 (2 pages)
24 February 2012Secretary's details changed for Gary Ken Spratt on 1 January 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2010Director's details changed for Gary Ken Spratt on 2 January 2010 (2 pages)
7 January 2010Director's details changed for Gary Ken Spratt on 2 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Bruce Mckenzie Webster on 2 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Gary Ken Spratt on 2 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Robert Bruce Mckenzie Webster on 2 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Bruce Mckenzie Webster on 2 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2008Return made up to 02/01/08; full list of members (4 pages)
4 March 2008Return made up to 02/01/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 02/01/07; full list of members (8 pages)
15 January 2007Return made up to 02/01/07; full list of members (8 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Auditor's resignation (1 page)
29 January 2005Auditor's resignation (1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 February 2004Return made up to 02/01/04; full list of members (8 pages)
4 February 2004Return made up to 02/01/04; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 February 2003Return made up to 02/01/03; full list of members (8 pages)
20 February 2003Return made up to 02/01/03; full list of members (8 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
25 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
19 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
8 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 January 1999Return made up to 02/01/99; full list of members (6 pages)
20 January 1999Return made up to 02/01/99; full list of members (6 pages)
17 December 1998Ad 01/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 December 1998Ad 01/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
2 January 1998Incorporation (34 pages)
2 January 1998Incorporation (34 pages)