Company Information for MOBILE SAFETY SOLUTIONS LIMITED
OLD HARRY COTTAGE, WORTH MATRAVERS, SWANAGE, DORSET, BH19 3LJ,
|
Company Registration Number
06662331
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOBILE SAFETY SOLUTIONS LIMITED | |
Legal Registered Office | |
OLD HARRY COTTAGE WORTH MATRAVERS SWANAGE DORSET BH19 3LJ Other companies in BH19 | |
Company Number | 06662331 | |
---|---|---|
Company ID Number | 06662331 | |
Date formed | 2008-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 15:08:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOBILE SAFETY SOLUTIONS LLC | 27241 PYEATT LN CONROE Texas 77385 | FORFEITED | Company formed on the 2011-09-28 | |
MOBILE SAFETY SOLUTIONS USA, LLC | Texas | Dissolved | Company formed on the 2014-09-16 | |
MOBILE SAFETY SOLUTIONS USA LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN JONES |
||
MATTHEW PAUL ELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED |
Company Secretary | ||
ANGUS JOHN MATHESON |
Director | ||
JOHN PAUL MCGUIRE |
Director | ||
TIMOTHY JAMES BRANTON |
Director | ||
STEPHEN MARTIN BLANK |
Company Secretary | ||
STEPHEN MARTIN BLANK |
Director | ||
TONY ALEXANDER PRESTON |
Director | ||
BRIAN JOHN ALSFORD |
Director | ||
TONY ALEXANDER PRESTON |
Company Secretary | ||
NICHOLAS STUART BARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPE CONSULTING AND INTERIM LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
MPE CONSULT LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 56001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/03/2015 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 56001 | |
AR01 | 01/08/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 56001 | |
AR01 | 01/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PAUL ELSON | |
AP03 | SECRETARY APPOINTED MS KATHRYN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MATHESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O FRESHTL DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRANTON | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRANTON / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCGUIRE / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MATHESON / 01/04/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BLANK | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY PRESTON | |
AP03 | SECRETARY APPOINTED MR STEPHEN MARTIN BLANK | |
RES13 | INC SHARE CAP, PROVISIONS OF ARTICLE 7 BE WAIVED 17/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 56001 | |
AP01 | DIRECTOR APPOINTED MR TIM BRANTON | |
AP01 | DIRECTOR APPOINTED MR ANGUS JOHN MATHESON | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MVGUIRE / 26/06/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MVGUIRE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN BLANK | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O TONY PRESTON ICON BUSINESS CENTRE 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM | |
AR01 | 01/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY PRESTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 29 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5ED UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALSFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM FAIRFAX HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD UNITED KINGDOM | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR TONY ALEXANDER PRESTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS BARR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALSFORD / 12/08/2009 | |
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 | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
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 SAFETY SOLUTIONS LIMITED
MOBILE SAFETY SOLUTIONS LIMITED owns 5 domain names.
mobilesoftwaresystems.co.uk mobilesafetysolutions.co.uk mobile-safety.co.uk mobilesafetynet.co.uk safetynetpda.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MOBILE SAFETY SOLUTIONS 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. |