Company Information for MOBA MOBILE AUTOMATION LTD
UNIT 6 SPRING HILL ROAD, PARK SPRINGS, BARNSLEY, S72 7PD,
|
Company Registration Number
07316399
Private Limited Company
Active |
Company Name | |
---|---|
MOBA MOBILE AUTOMATION LTD | |
Legal Registered Office | |
UNIT 6 SPRING HILL ROAD PARK SPRINGS BARNSLEY S72 7PD Other companies in HP17 | |
Company Number | 07316399 | |
---|---|---|
Company ID Number | 07316399 | |
Date formed | 2010-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/12/2022 | |
Account next due | 26/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB996208870 |
Last Datalog update: | 2024-03-06 22:22:52 |
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 | ||
---|---|---|---|---|
MOBA MOBILE AUTOMATION (INDIA) PRIVATE LIMITED | B/210-211 GIDC Electronics Estate Sector 25 Gandhinagar Gandhinagar Gujarat 382044 | ACTIVE | Company formed on the 2004-05-24 | |
MOBA MOBILE AUTOMATION AUSTRALIA PTY LTD | Active | Company formed on the 2018-08-06 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANDERSON-LEWIS |
||
VOLKER GERHARD HARMS |
||
IAN MALCOLM LEWIS |
||
DAVID PETER SHELSTAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HART NURSE |
Company Secretary | ||
SARAH ANNE SMITH |
Company Secretary | ||
ALASTAIR ROBERT BROWN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Field Service Engineer | Barnsley | MOBA Mobile Automation Ltd, a growing international machine control components manufacturer has a vacancy for a new Field Service/Workshop Engineer in the... | |
Office Administrator | Barnsley | A varied role working for MOBA Mobile Automation Ltd, a growing UK subsidiary of a German machine control company based near Barnsley with a southern premises... |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
Previous accounting period shortened from 27/12/22 TO 26/12/22 | ||
CESSATION OF ELSE HARMES AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Moba Mobile Automation Ag as a person with significant control on 2022-01-01 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
27/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 27/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Notice of agreement to exemption from audit of accounts for period ending 27/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 27/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/12/21 | ||
Resolutions passed:<ul><li>Resolution Approval of accounts 26/08/2022</ul> | ||
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/12/21 | |
AA | 27/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 27/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART IAN SARGEANT | |
AA01 | Current accounting period shortened from 31/12/21 TO 27/12/21 | |
SH01 | 29/12/20 STATEMENT OF CAPITAL GBP 1007000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM LEWIS | |
RES13 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM02 | Termination of appointment of Susan Anderson-Lewis on 2020-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM 3E Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ England | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES13 | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 512000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHELSTAD / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LEWIS / 11/03/2016 | |
AP03 | Appointment of Ms Susan Anderson-Lewis as company secretary on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 10A 10B HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NURSE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 512000 | |
AR01 | 30/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHELSTAD / 14/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LEWIS / 14/07/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 512000 | |
AR01 | 30/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN MALCOLM LEWIS | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 512000 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER HART NURSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER SHELSTAD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM TEMPLE HOUSE 9 THE VINES SHABBINGTON BUCKINGHAMSHIRE HP18 9HH UNITED KINGDOM | |
AR01 | 15/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 15/07/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED VOLKER GERHARD HARMS | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/12/2010 | |
SH01 | 17/08/10 STATEMENT OF CAPITAL GBP 100000 | |
AP03 | SECRETARY APPOINTED SARAH ANNE SMITH | |
AP01 | DIRECTOR APPOINTED ALASTAIR ROBERT BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MOBA MOBILE AUTOMATION LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Units 10a & 10b, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Bucks, HP17 8LJ | 41,250 | 19/Nov/2010 | ||
Aylesbury Vale District Council | Units 10a & 10b, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Bucks, HP17 8LJ | 41,250 | 19/Nov/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799070 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | |||
84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | |||
90275000 | Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |