Mountcharge Limited ELY


Mountcharge started in year 2002 as Private Limited Company with registration number 04542236. The Mountcharge company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ely at 16 Harry Palmer Close. Postal code: CB7 5LZ.

Currently there are 2 directors in the the firm, namely Joyce W. and Graham W.. In addition one secretary - Joyce W. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Mountcharge Limited Address / Contact

Office Address 16 Harry Palmer Close
Office Address2 Fordham
Town Ely
Post code CB7 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542236
Date of Incorporation Mon, 23rd Sep 2002
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Joyce W.

Position: Director

Appointed: 01 October 2002

Joyce W.

Position: Secretary

Appointed: 01 October 2002

Graham W.

Position: Director

Appointed: 01 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 01 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 01 October 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Joyce W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graham W. This PSC owns 25-50% shares and has 25-50% voting rights.

Joyce W.

Notified on 20 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham W.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/09/29. New Address: 16 Harry Palmer Close Fordham Ely CB7 5LZ. Previous address: 52 Main Street Westley Waterless Newmarket Suffolk CB8 0RQ England
filed on: 29th, September 2023
Free Download (1 page)

Company search