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

MOBILE STORAGE SYSTEMS LIMITED

STUD COTTAGE LUND COURT FARM, NAWTON, YORK, YO62 7TZ,
Company Registration Number
03881623
Private Limited Company
Active

Company Overview

About Mobile Storage Systems Ltd
MOBILE STORAGE SYSTEMS LIMITED was founded on 1999-11-22 and has its registered office in York. The organisation's status is listed as "Active". Mobile Storage Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOBILE STORAGE SYSTEMS LIMITED
 
Legal Registered Office
STUD COTTAGE LUND COURT FARM
NAWTON
YORK
YO62 7TZ
Other companies in YO30
 
Previous Names
MOORSIDE 4 X 4 LIMITED06/05/2010
Filing Information
Company Number 03881623
Company ID Number 03881623
Date formed 1999-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB984164784  
Last Datalog update: 2024-01-05 06:46:28
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 MOBILE STORAGE SYSTEMS LIMITED
The following companies were found which have the same name as MOBILE STORAGE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILE STORAGE SYSTEMS LLC Michigan UNKNOWN

Company Officers of MOBILE STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PHILIP LEWIS OGDEN
Company Secretary 2000-08-14
CLARE BERNADETTE BRENNAN
Director 2000-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND ELIZABETH SALKELD
Company Secretary 1999-11-22 2000-08-14
JAMES PHILIP LEWIS OGDEN
Director 1999-11-22 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP LEWIS OGDEN COLOURSCAPE INVESTMENTS LIMITED Company Secretary 2007-11-29 CURRENT 1982-10-07 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES (MELKSHAM) LIMITED Company Secretary 2007-11-16 CURRENT 2004-09-02 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES LIMITED Company Secretary 2007-11-12 CURRENT 2003-07-03 Active
JAMES PHILIP LEWIS OGDEN YORKHIPS LTD Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-03-18
JAMES PHILIP LEWIS OGDEN YORK FAMILY MEDIATION SERVICE Company Secretary 2005-07-21 CURRENT 2003-12-18 Active - Proposal to Strike off
JAMES PHILIP LEWIS OGDEN NAUGHTY DIESEL LIMITED Company Secretary 2005-03-11 CURRENT 2004-02-10 Dissolved 2017-05-02
JAMES PHILIP LEWIS OGDEN JANUS CONNECTIONS LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Liquidation
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Company Secretary 2004-02-03 CURRENT 2003-05-02 Active
JAMES PHILIP LEWIS OGDEN ECODART LIMITED Company Secretary 2003-03-05 CURRENT 2000-02-29 Dissolved 2014-11-06
JAMES PHILIP LEWIS OGDEN DRINGHOUSES NEWS WORLD LIMITED Company Secretary 2002-12-09 CURRENT 2002-03-25 Dissolved 2014-12-02
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK SOCIETY LIMITED(THE) Company Secretary 2001-07-27 CURRENT 1962-04-18 Active
JAMES PHILIP LEWIS OGDEN CAMBRIDGE MEWS MANAGEMENT LIMITED Company Secretary 1998-10-27 CURRENT 1985-05-02 Active
JAMES PHILIP LEWIS OGDEN NATIONWIDE AUTO SALVAGE AMALGAMATION Company Secretary 1995-06-29 CURRENT 1986-03-26 Active - Proposal to Strike off
CLARE BERNADETTE BRENNAN TREK OVERLAND LIMITED Director 2003-01-18 CURRENT 2001-10-16 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
2023-12-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM Moorgate House Clifton Moor Gate, York North Yorkshire YO30 4WY
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0122/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0122/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0122/11/10 ANNUAL RETURN FULL LIST
2010-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-06RES15CHANGE OF NAME 28/04/2010
2010-05-06CERTNMCompany name changed moorside 4 x 4 LIMITED\certificate issued on 06/05/10
2010-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-15RES15CHANGE OF COMPANY NAME 06/12/20
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05RES15CHANGE OF NAME 17/02/2010
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-09AR0122/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BERNADETTE BRENNAN / 09/10/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-21363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-30363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-06363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-09363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-12363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-06363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-27CERTNMCOMPANY NAME CHANGED LAKELAND GIFTS LIMITED CERTIFICATE ISSUED ON 24/01/03
2003-01-07363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-11-30363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-18288bDIRECTOR RESIGNED
2000-08-18288bSECRETARY RESIGNED
2000-08-12CERTNMCOMPANY NAME CHANGED HARROWELL SHAFTOE (NO.41) LIMITE D CERTIFICATE ISSUED ON 14/08/00
1999-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOBILE STORAGE SYSTEMS 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 MOBILE STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 209,071
Provisions For Liabilities Charges 2011-12-01 £ 7,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBILE STORAGE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 1,641
Current Assets 2011-12-01 £ 78,004
Debtors 2011-12-01 £ 31,184
Fixed Assets 2011-12-01 £ 117,738
Stocks Inventory 2011-12-01 £ 45,179
Tangible Fixed Assets 2011-12-01 £ 18,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOBILE STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names

MOBILE STORAGE SYSTEMS LIMITED owns 1 domain names.

mobilestoragesystems.co.uk  

Trademarks
We have not found any records of MOBILE STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE STORAGE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MOBILE STORAGE SYSTEMS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE STORAGE SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by MOBILE STORAGE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-01-0083040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2017-03-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2017-02-0094031051Office desks, with metal frames
2016-11-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2016-11-0083021000Hinges of all kinds, of base metal
2016-11-0094031051Office desks, with metal frames

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE STORAGE SYSTEMS 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 MOBILE STORAGE SYSTEMS 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 YO62 7TZ