Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTAIN TRAINING LIMITED
Company Information for

MOUNTAIN TRAINING LIMITED

PLAS Y BRENIN, CAPEL CURIG, BETWS Y COED, GWYNEDD, LL24 0ET,
Company Registration Number
03284963
Private Limited Company
Active

Company Overview

About Mountain Training Ltd
MOUNTAIN TRAINING LIMITED was founded on 1996-11-28 and has its registered office in Betws Y Coed. The organisation's status is listed as "Active". Mountain Training Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOUNTAIN TRAINING LIMITED
 
Legal Registered Office
PLAS Y BRENIN
CAPEL CURIG
BETWS Y COED
GWYNEDD
LL24 0ET
Other companies in LL24
 
Filing Information
Company Number 03284963
Company ID Number 03284963
Date formed 1996-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB681965587  
Last Datalog update: 2024-03-06 21:14:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOUNTAIN TRAINING LIMITED
The following companies were found which have the same name as MOUNTAIN TRAINING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNTAIN TRAINING ENGLAND 177-179 BURTON ROAD WEST DIDSBURY MANCHESTER M20 2BB Active Company formed on the 1995-05-25
MOUNTAIN TRAINING PUBLICATIONS LIMITED SIABOD COTTAGE PLAS Y BRENIN CAPEL CURIG BETWS Y COED GWYNEDD LL24 0ES Active Company formed on the 2003-12-16
MOUNTAIN TRAINING SCOTLAND GLENMORE LODGE GLENMORE AVIEMORE PH22 1QZ Active Company formed on the 2001-02-07
MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD SIABOD COTTAGE PLAS Y BRENIN CAPEL CURIG BETWS Y COED CONWY LL24 0ES Active Company formed on the 2001-05-31
MOUNTAIN TRAINING CYMRU BOARD LIMITED SIABOD COTTAGE CAPEL CURIG BETWS Y COED CONWY LL24 0ES Active Company formed on the 2014-11-04
Mountain Training Advisory Services Co., Limited Unknown Company formed on the 2015-10-23
MOUNTAIN TRAINING INSTITUTE LLC California Unknown
Mountain Training LLC Connecticut Unknown
MOUNTAIN TRAINING ACADEMY LLC 2401 NW 65TH ST SEATTLE WA 98117 Active Company formed on the 2022-11-17

Company Officers of MOUNTAIN TRAINING LIMITED

Current Directors
Officer Role Date Appointed
SANDRA HARRIS
Company Secretary 2017-05-19
JOHN MICHAEL ATKINSON
Director 2016-09-05
DAVID JAMES FAULCONBRIDGE
Director 2015-11-15
RODERICK ANDREW FINDLAY
Director 2016-09-05
SARA MOGEL
Director 2016-09-05
LISA MARGARET O'KEEFE
Director 2016-12-09
IMMACOLATA PESCATORE
Director 2017-10-19
ANDREW GARETH PREECE
Director 2016-09-05
STEPHANIE ANN PRICE
Director 2013-04-01
SAMUEL LLOYD TURNBULL
Director 2015-04-24
ROGER JAMES WARD
Director 2015-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK LANCELEY
Director 2009-06-19 2017-10-17
JACKIE RUTH BRYSON
Company Secretary 2016-09-05 2017-05-19
JILL HELEN BARROW
Director 2010-05-06 2016-12-09
MARTIN DOYLE
Company Secretary 2008-01-22 2016-09-05
JOHN MICHAEL MASON
Director 2006-05-20 2016-05-20
ROBERT DUDLEY CARRINGTON
Director 2012-07-20 2015-09-21
ALASTAIR JAMES LESLIE MITCHELL
Director 2010-05-06 2015-09-21
OWEN ANDREW HAYWARD
Director 2012-07-20 2015-09-06
BOB BURSON
Director 2005-11-04 2013-03-31
DAVID WILSON ROGERS
Director 2009-06-19 2012-07-20
BRIAN LESLIE GRIFFITHS
Director 2003-06-20 2011-07-22
PHILLIP DOUGLAS JONES
Director 2000-11-30 2010-07-23
RAYMOND COLIN HINTON
Company Secretary 2006-01-20 2007-12-31
IAIN MILLER GLOVER PETER
Company Secretary 1996-12-06 2006-01-20
JOHN RUARIDH BLUNT GRANT MACKENZIE
Director 2004-04-02 2005-04-22
KATHRYN ROSS
Director 2004-04-02 2005-04-22
IAN ALISTAIR ARTON KELLAS
Director 1996-12-12 2004-04-02
NICK KEMPE
Director 2000-11-03 2003-06-20
ALAN DAVID MUSGROVE
Director 2002-08-30 2003-03-13
ROBERT DAVID BARTON
Director 1999-11-03 2000-08-01
GEORGE CHRISTOPHER BAND
Director 1996-11-28 2000-05-05
PETER EVAN BUTLER
Director 1997-06-25 1999-11-03
PHILLIP DOUGLAS JONES
Director 1996-11-28 1996-12-12
ROGER PAYNE
Company Secretary 1996-11-28 1996-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL ATKINSON THE MOUNTAIN TRAINING TRUST Director 2016-09-05 CURRENT 1996-09-17 Active
JOHN MICHAEL ATKINSON PHILLIPS KAY PARTNERSHIP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
JOHN MICHAEL ATKINSON SPARK FUSIONS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-10-14
DAVID JAMES FAULCONBRIDGE THE MOUNTAIN TRAINING TRUST Director 2015-11-15 CURRENT 1996-09-17 Active
DAVID JAMES FAULCONBRIDGE MOUNTAIN TRAINING ENGLAND Director 2015-06-10 CURRENT 1995-05-25 Active
DAVID JAMES FAULCONBRIDGE LIME TREE COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2012-10-18 Active
RODERICK ANDREW FINDLAY ENGLAND GOLF PARTNERSHIP LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RODERICK ANDREW FINDLAY ENGLISH LADIES GOLF LIMITED Director 2017-03-13 CURRENT 2000-09-14 Active - Proposal to Strike off
RODERICK ANDREW FINDLAY THE MOUNTAIN TRAINING TRUST Director 2016-09-05 CURRENT 1996-09-17 Active
SARA MOGEL PENNAF LIMITED Director 2016-09-14 CURRENT 2003-01-22 Active
SARA MOGEL THE MOUNTAIN TRAINING TRUST Director 2016-09-05 CURRENT 1996-09-17 Active
SARA MOGEL LONGHOUSE BUSINESS SERVICES LTD Director 2003-03-25 CURRENT 2003-03-25 Active
LISA MARGARET O'KEEFE ENGLISH SPORTS DEVELOPMENT TRUST LIMITED Director 2017-01-03 CURRENT 2001-09-19 Active
LISA MARGARET O'KEEFE THE MOUNTAIN TRAINING TRUST Director 2016-12-09 CURRENT 1996-09-17 Active
IMMACOLATA PESCATORE SCORPIO TAURUS LTD Director 2018-04-04 CURRENT 2018-04-04 Active
IMMACOLATA PESCATORE GENIUS WITHIN C.I.C. Director 2018-01-12 CURRENT 2011-04-13 Active
IMMACOLATA PESCATORE ADVANCE PERFORMANCE (UK) LIMITED Director 2017-05-02 CURRENT 2002-04-04 Liquidation
IMMACOLATA PESCATORE 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED Director 2012-03-09 CURRENT 2003-06-16 Active
ANDREW GARETH PREECE THE MOUNTAIN TRAINING TRUST Director 2016-09-05 CURRENT 1996-09-17 Active
ANDREW GARETH PREECE ELMS PARTNERSHIP LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2015-12-01
STEPHANIE ANN PRICE THE MOUNTAIN TRAINING TRUST Director 2013-04-01 CURRENT 1996-09-17 Active
STEPHANIE ANN PRICE COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL Director 2005-09-22 CURRENT 2005-05-05 Active
SAMUEL LLOYD TURNBULL THE MOUNTAIN TRAINING TRUST Director 2015-04-24 CURRENT 1996-09-17 Active
SAMUEL LLOYD TURNBULL PERFECT LEVEL LIMITED Director 2004-12-23 CURRENT 2004-12-23 Active
ROGER JAMES WARD THE MOUNTAIN TRAINING TRUST Director 2015-09-06 CURRENT 1996-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MR THOMAS EDWIN ARMES
2024-03-19DIRECTOR APPOINTED MR JON MEETEN
2023-12-01DIRECTOR APPOINTED MR PAUL JOHN KENNEDY
2023-07-10Termination of appointment of Ruth Hall on 2023-06-30
2023-07-10APPOINTMENT TERMINATED, DIRECTOR RUTH HALL
2023-02-23CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COATES
2022-09-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW TENNANT
2022-09-06APPOINTMENT TERMINATED, DIRECTOR LISA DICKINSON
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COATES
2022-07-26AP01DIRECTOR APPOINTED MS LISA DICKINSON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SARA MOGEL OBE
2022-07-25DIRECTOR APPOINTED MR MATTHEW TENNANT
2022-07-25DIRECTOR APPOINTED MR BEN COATES
2022-07-25AP01DIRECTOR APPOINTED MR MATTHEW TENNANT
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA MOGEL OBE
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED MR ANDREW SUTHERLAND
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES WARD
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-24CH01Director's details changed for Mrs Sara Mogel on 2020-11-24
2020-07-13RES13Resolutions passed:
  • Directors powers re conflicts of interest 19/06/2020
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD TURNBULL
2020-03-30AP03Appointment of Ms Ruth Hall as company secretary on 2020-03-13
2020-03-26TM02Termination of appointment of Kathy Webb on 2020-03-13
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON
2020-01-03RES01ADOPT ARTICLES 03/01/20
2020-01-03CC04Statement of company's objects
2019-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID THOMAS
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARETH PREECE
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE DAVIDSON
2019-06-19AP01DIRECTOR APPOINTED MR STEVEN NELSON
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN PRICE
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ATKINSON
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30AP01DIRECTOR APPOINTED MRS RONA ELIZABETH CHESTER
2018-11-28AP01DIRECTOR APPOINTED MR MICHAEL ASH ROSSER
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ANDREW FINDLAY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-21AP03Appointment of Mrs Kathy Webb as company secretary on 2018-09-08
2018-09-21TM02Termination of appointment of Sandra Harris on 2018-09-08
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IMMACOLATA PESCATORE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK LANCELEY
2017-12-27AP01DIRECTOR APPOINTED MS IMMACOLATA PESCATORE
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LEWIN TITT
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-06-27AP03Appointment of Sandra Harris as company secretary on 2017-05-19
2017-06-27TM02Termination of appointment of Jackie Ruth Bryson on 2017-05-19
2017-03-29AP01DIRECTOR APPOINTED MS LISA MARGARET O'KEEFE
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JILL HELEN BARROW
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21AP01DIRECTOR APPOINTED MR ANDREW GARETH PREECE
2016-09-19AP01DIRECTOR APPOINTED MRS SARA MOGEL
2016-09-19AP01DIRECTOR APPOINTED MR RODERICK ANDREW FINDLAY
2016-09-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL ATKINSON
2016-09-19AP03Appointment of Ms Jackie Ruth Bryson as company secretary on 2016-09-05
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DOYLE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR REHAN SIDDIQUI
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0128/11/15 FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR DAVID JAMES FAULCONBRIDGE
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP01DIRECTOR APPOINTED MR REHAN IKHLAS SIDDIQUI
2015-09-21AP01DIRECTOR APPOINTED MR ROGER JAMES WARD
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRINGTON
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR OWEN HAYWARD
2015-06-16AP01DIRECTOR APPOINTED MR SAMUEL LLOYD TURNBULL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0128/11/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0128/11/13 FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MRS STEPHANIE ANN PRICE
2013-12-06AP01DIRECTOR APPOINTED MR SCOTT LEWIN TITT
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BOB BURSON
2012-11-30AR0128/11/12 FULL LIST
2012-11-30AP01DIRECTOR APPOINTED MR OWEN ANDREW HAYWARD
2012-11-30AP01DIRECTOR APPOINTED MR ROBERT DUDLEY CARRINGTON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK VALLANCE
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STACEY
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0128/11/11 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-29RES01ALTER ARTICLES 18/03/2011
2010-12-06AR0128/11/10 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP01DIRECTOR APPOINTED MS JILL HELEN BARROW
2010-05-21AP01DIRECTOR APPOINTED MR ALASTAIR JAMES LESLIE MITCHELL
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2009-12-02AR0128/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STACEY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON ROGERS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MASON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DOUGLAS JONES / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE GRIFFITHS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB BURSON / 02/12/2009
2009-08-19288aDIRECTOR APPOINTED MR PETER STACEY
2009-08-18288aDIRECTOR APPOINTED MR DAVID ROGERS
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DEREK WALKER
2009-07-03288aDIRECTOR APPOINTED DAVID LANCELEY
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY RAYMOND HINTON
2008-11-14225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-08288aNEW SECRETARY APPOINTED
2007-12-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2005-11-28363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-21288aNEW DIRECTOR APPOINTED
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-09363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to MOUNTAIN TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTAIN TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNTAIN TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Intangible Assets
Patents
We have not found any records of MOUNTAIN TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTAIN TRAINING LIMITED
Trademarks
We have not found any records of MOUNTAIN TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOUNTAIN TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-07-24 GBP £597 Services
Essex County Council 2014-04-16 GBP £308
Oxfordshire County Council 2014-04-08 GBP £570 Services
Essex County Council 2014-02-17 GBP £27
Nottingham City Council 2014-01-20 GBP £597
Nottingham City Council 2014-01-20 GBP £597 408-MATERIALS GENERAL
Essex County Council 2014-01-16 GBP £580
Essex County Council 2013-07-16 GBP £96
Essex County Council 2013-07-16 GBP £32
Essex County Council 2013-05-16 GBP £2,052
Essex County Council 2013-05-16 GBP £280
Nottingham City Council 2012-03-08 GBP £267
Nottingham City Council 2012-03-08 GBP £267 IT EQUIPMENT
Oxfordshire County Council 2011-04-08 GBP £542 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOUNTAIN TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTAIN TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTAIN TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LL24 0ET