Active
Company Information for MICRO P MOBILE LIMITED
TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, BB12 7BF,
|
Company Registration Number
06493266
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MICRO P MOBILE LIMITED | ||||||
Legal Registered Office | ||||||
TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF Other companies in BB5 | ||||||
Previous Names | ||||||
|
Company Number | 06493266 | |
---|---|---|
Company ID Number | 06493266 | |
Date formed | 2008-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 21:27:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GERARD PATRICK O'KEEFFE |
||
GERARD PATRICK O'KEEFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JAMES TOWNSLEY |
Director | ||
MICHAEL VICTOR ALDEN |
Director | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO PERIPHERALS LTD | Company Secretary | 2007-06-07 | CURRENT | 1988-10-17 | Active | |
MICRO P LTD | Company Secretary | 2007-06-07 | CURRENT | 1981-10-07 | Active | |
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1997-03-27 | Active | |
EXERTIS GEM LIMITED | Director | 2016-06-30 | CURRENT | 2013-10-17 | Active | |
GEM DISTRIBUTION LIMITED | Director | 2016-06-30 | CURRENT | 1984-10-26 | Active | |
SIRACOM LTD. | Director | 2016-04-05 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
SENDIT.COM LIMITED | Director | 2014-12-11 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2014-12-11 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2014-10-31 | CURRENT | 2004-01-08 | Active | |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | Director | 2014-04-01 | CURRENT | 1989-04-14 | Active | |
COHORT TECHNOLOGY LIMITED | Director | 2013-10-04 | CURRENT | 2006-12-13 | Dissolved 2016-09-10 | |
EXERTIS MICRO P LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
ADVENT DATA LTD | Director | 2011-03-08 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
ASHMEDE LIMITED | Director | 2011-03-08 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2011-03-08 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
EXERTIS ADVENT LTD | Director | 2011-03-08 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
DCC TECHNOLOGY LIMITED | Director | 2010-03-03 | CURRENT | 1986-04-30 | Active | |
EXERTIS (HOLDINGS) LTD | Director | 2009-08-01 | CURRENT | 1989-05-04 | Active | |
AGP DISTRIBUTION LIMITED | Director | 2009-08-01 | CURRENT | 1990-11-22 | Active - Proposal to Strike off | |
MICRO PERIPHERALS LTD | Director | 2009-08-01 | CURRENT | 1988-10-17 | Active | |
MICRO P LTD | Director | 2009-08-01 | CURRENT | 1981-10-07 | Active | |
MICRO-P STOKE LIMITED | Director | 2007-11-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
EXERTIS (UK) LTD | Director | 2007-06-07 | CURRENT | 1980-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Termination of appointment of Richard Hinds on 2022-08-19 | ||
Termination of appointment of Richard Hinds on 2022-08-19 | ||
DIRECTOR APPOINTED MR MICHAEL ANDREW JOHN SUDLOW | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW JOHN SUDLOW | |
TM02 | Termination of appointment of Richard Hinds on 2022-08-19 | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard Hinds as company secretary on 2020-01-31 | |
TM02 | Termination of appointment of Gerard Patrick O'keeffe on 2020-01-31 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
RES01 | ADOPT ARTICLES 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TOWNSLEY | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM C/O C/O Micro P Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM C/O Micro Peripherals Limited Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | Company name changed altimate solutions LIMITED\certificate issued on 20/03/12 | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 31/08/2010 | |
CERTNM | Company name changed distrilogie LIMITED\certificate issued on 08/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 06/02/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY | |
AR01 | 05/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 123 DEANSGATE MANCHESTER M3 2BU | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED MICHAEL VICTOR ALDEN | |
288a | DIRECTOR AND SECRETARY APPOINTED GERARD O'KEEFFE | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 583 LIMITED CERTIFICATE ISSUED ON 05/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 MICRO P MOBILE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MICRO P MOBILE LIMITED are:
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. |