Mountway Holdings Limited HALIFAX


Mountway Holdings started in year 2011 as Private Limited Company with registration number 07811070. The Mountway Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Halifax at C/o Drive Devilbiss Healthcare Sidhil Business Park. Postal code: HX2 9TN. Since Tue, 15th Nov 2011 Mountway Holdings Limited is no longer carrying the name Mandaco 702.

The firm has 2 directors, namely Simon A., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 18 January 2012 and Simon A. has been with the company for the least time - from 1 October 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the firm until 28 February 2019.

Mountway Holdings Limited Address / Contact

Office Address C/o Drive Devilbiss Healthcare Sidhil Business Park
Office Address2 Holmfield
Town Halifax
Post code HX2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07811070
Date of Incorporation Fri, 14th Oct 2011
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Simon A.

Position: Director

Appointed: 01 October 2020

Richard M.

Position: Director

Appointed: 18 January 2012

James H.

Position: Director

Appointed: 28 February 2019

Resigned: 31 August 2020

Michael W.

Position: Secretary

Appointed: 18 January 2012

Resigned: 28 February 2019

Michael W.

Position: Director

Appointed: 18 January 2012

Resigned: 28 February 2019

Peter L.

Position: Director

Appointed: 02 November 2011

Resigned: 18 January 2012

Richard L.

Position: Director

Appointed: 02 November 2011

Resigned: 18 January 2012

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 2011

Resigned: 02 November 2011

Stephen B.

Position: Director

Appointed: 14 October 2011

Resigned: 02 November 2011

M And A Nominees Limited

Position: Corporate Director

Appointed: 14 October 2011

Resigned: 02 November 2011

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Drive Devilbiss Healthcare Limited from Bradford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Drive Devilbiss Healthcare Limited

Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HW, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk & Wates
Registration number 04301005
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Company previous names

Mandaco 702 November 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets111
Net Assets Liabilities77 06277 06277 062
Other
Fixed Assets77 06177 06177 061
Net Current Assets Liabilities111
Total Assets Less Current Liabilities77 06277 06277 062

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 18th, January 2024
Free Download (2 pages)

Company search