General information

Name:

Mounts & More Limited

Office Address:

4 Willow Park Upton Lane Stoke Golding CV13 6EU Nuneaton

Number: 05194042

Incorporation date: 2004-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the start of Mounts & More Ltd, a firm located at 4 Willow Park, Upton Lane Stoke Golding in Nuneaton. That would make 20 years Mounts & More has been in the business, as it was started on 2004-07-30. The firm Companies House Reg No. is 05194042 and its area code is CV13 6EU. The firm has operated under three names. The company's initial name, Techcess (europe), was changed on 2005-01-07 to Techcess (holdings). The current name, in use since 2005, is Mounts & More Ltd. This business's classified under the NACE and SIC code 46460, that means Wholesale of pharmaceutical goods. 31st March 2023 is the last time when account status updates were reported.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,654 in total. The company also worked with the Barnsley Metropolitan Borough (2 transactions worth £2,652 in total) and the Oxfordshire County Council (3 transactions worth £1,725 in total). Mounts & More was the service provided to the South Gloucestershire Council Council covering the following areas: Educational Supplies & Equipment and Daily Living Equipment was also the service provided to the Hampshire County Council Council covering the following areas: Equip.<£6000 Assoc With Ais.

There is just one managing director at the current moment controlling this particular limited company, specifically Margaret R. who has been performing the director's assignments since 2004-07-30. The limited company had been presided over by Sarah L. until eighteen years ago. In addition another director, including Ian B. quit in September 2022. In order to provide support to the directors, this particular limited company has been utilizing the skills of William B. as a secretary for the last four years.

  • Previous company's names
  • Mounts & More Ltd 2005-09-08
  • Techcess (holdings) Ltd 2005-01-07
  • Techcess (europe) Limited 2004-07-30

Financial data based on annual reports

Company staff

Margaret R.

Role: Director

Appointed: 21 July 2022

Latest update: 26 December 2023

William B.

Role: Secretary

Appointed: 27 July 2020

Latest update: 26 December 2023

People with significant control

Executives who have control over the firm are as follows: Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher B.
Notified on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William B.
Notified on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian B.
Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31/08/2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 4 £ 2 654.00
2020-11-16 16-Nov-2012_2540 £ 814.00 Educational Supplies & Equipment
2015 Hampshire County Council 1 £ 1 200.00
2015-02-06 2210893080 £ 1 200.00 Equip.<£6000 Assoc With Ais
2014 Barnet London Borough 1 £ 610.00
2014-03-10 5100445265 £ 610.00 Equipment And Materials Purchase
2014 Barnsley Metropolitan Borough 2 £ 2 652.00
2014-05-14 5100697326 £ 1 594.80 Materials - School Resource Material
2014 Cornwall Council 1 £ 655.00
2014-01-02 703427 £ 655.00 12301-training
2014 Devon County Council 1 £ 705.00
2014-08-04 EXCHEQ31670047 £ 705.00 Discretionary Awards
2014 Oxfordshire County Council 1 £ 595.00
2014-01-13 4100807199 £ 595.00 Communications And Computing
2013 Buckinghamshire 2 £ 1 626.00
2013-10-02 3400849956 £ 894.00
2013 Oxfordshire County Council 1 £ 595.00
2013-08-09 4100754281 £ 595.00 Communications And Computing
2012 Cornwall Council 1 £ 15.00
2012-07-31 87959 £ 15.00 45207-it Hardware Purchases
2012 Milton Keynes Council 1 £ 425.00
2012-07-27 5100598125 £ 425.00 Supplies And Services
2010 Oxfordshire County Council 1 £ 535.00
2010-11-23 4100372084 £ 535.00 Communications And Computing

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 25110 : Manufacture of metal structures and parts of structures
19
Company Age

Similar companies nearby

Closest companies