Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBA MOBILE AUTOMATION LTD
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 Overview

About Moba Mobile Automation Ltd
MOBA MOBILE AUTOMATION LTD was founded on 2010-07-15 and has its registered office in Barnsley. The organisation's status is listed as "Active". Moba Mobile Automation Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOBA MOBILE AUTOMATION LTD
 
Legal Registered Office
UNIT 6 SPRING HILL ROAD
PARK SPRINGS
BARNSLEY
S72 7PD
Other companies in HP17
 
Filing Information
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
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 MOBA MOBILE AUTOMATION LTD
The following companies were found which have the same name as MOBA MOBILE AUTOMATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MOBA MOBILE AUTOMATION LTD

Current Directors
Officer Role Date Appointed
SUSAN ANDERSON-LEWIS
Company Secretary 2016-01-01
VOLKER GERHARD HARMS
Director 2010-08-17
IAN MALCOLM LEWIS
Director 2014-04-01
DAVID PETER SHELSTAD
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HART NURSE
Company Secretary 2013-10-22 2015-12-31
SARAH ANNE SMITH
Company Secretary 2010-07-15 2013-10-21
ALASTAIR ROBERT BROWN
Director 2010-07-15 2013-08-26
YOMTOV ELIEZER JACOBS
Director 2010-07-15 2010-07-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Field Service EngineerBarnsleyMOBA Mobile Automation Ltd, a growing international machine control components manufacturer has a vacancy for a new Field Service/Workshop Engineer in the...2016-10-17
Office AdministratorBarnsleyA 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...2016-10-14

Jobs results powered by Indeed
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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 27/12/22
2023-10-04CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-05-25CESSATION OF ELSE HARMES AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25Notification of Moba Mobile Automation Ag as a person with significant control on 2022-01-01
2022-10-11CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-0727/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA27/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 27/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 27/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 27/12/21
2022-09-24Resolutions passed:<ul><li>Resolution Approval of accounts 26/08/2022</ul>
2022-09-24RES13Resolutions passed:
  • Approval of accounts 26/08/2022
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/12/21
2021-12-07AA27/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/12/20
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/12/20
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/20
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-09-02AA01Previous accounting period shortened from 31/12/20 TO 27/12/20
2021-07-30AP01DIRECTOR APPOINTED MR STUART IAN SARGEANT
2021-06-29AA01Current accounting period shortened from 31/12/21 TO 27/12/21
2021-05-16SH0129/12/20 STATEMENT OF CAPITAL GBP 1007000
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM LEWIS
2021-01-26RES13Resolutions passed:
  • Accounts approved 21/09/2020
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-05TM02Termination of appointment of Susan Anderson-Lewis on 2020-11-04
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 3E Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ England
2019-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08RES13Resolutions passed:
  • Approve financial statements ended 31/12/2018, to confirm that a stament from the parent undertaking that it guarantees the company under section 479C 12/09/2019
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 512000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHELSTAD / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LEWIS / 11/03/2016
2016-03-11AP03Appointment of Ms Susan Anderson-Lewis as company secretary on 2016-01-01
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 10A 10B HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LJ
2016-01-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NURSE
2015-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 512000
2015-07-27AR0130/06/15 FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHELSTAD / 14/07/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LEWIS / 14/07/2015
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 512000
2014-07-10AR0130/06/14 FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR IAN MALCOLM LEWIS
2014-04-07SH0101/02/14 STATEMENT OF CAPITAL GBP 512000
2013-11-07AP03SECRETARY APPOINTED MR CHRISTOPHER HART NURSE
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY SARAH SMITH
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN
2013-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-16AR0130/06/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR DAVID PETER SHELSTAD
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM TEMPLE HOUSE 9 THE VINES SHABBINGTON BUCKINGHAMSHIRE HP18 9HH UNITED KINGDOM
2012-07-18AR0115/07/12 FULL LIST
2012-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-29AR0115/07/11 FULL LIST
2011-04-14AA01CURREXT FROM 31/12/2010 TO 31/12/2011
2010-08-23AP01DIRECTOR APPOINTED VOLKER GERHARD HARMS
2010-08-23AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-08-23SH0117/08/10 STATEMENT OF CAPITAL GBP 100000
2010-08-02AP03SECRETARY APPOINTED SARAH ANNE SMITH
2010-08-02AP01DIRECTOR APPOINTED ALASTAIR ROBERT BROWN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOBA MOBILE AUTOMATION LTD 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 MOBA MOBILE AUTOMATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBA MOBILE AUTOMATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

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.

Intangible Assets
Patents
We have not found any records of MOBA MOBILE AUTOMATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOBA MOBILE AUTOMATION LTD
Trademarks
We have not found any records of MOBA MOBILE AUTOMATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBA MOBILE AUTOMATION LTD. 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 (43999 - Other specialised construction activities n.e.c.) as MOBA MOBILE AUTOMATION LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for MOBA MOBILE AUTOMATION LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Units 10a & 10b, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Bucks, HP17 8LJ 41,25019/Nov/2010
Aylesbury Vale District Council Units 10a & 10b, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Bucks, HP17 8LJ 41,25019/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.

Import/Export of Goods
Goods imported/exported by MOBA MOBILE AUTOMATION LTD
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084799070
2016-08-0073269098Articles of iron or steel, n.e.s.
2016-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-01-0084771000Injection-moulding machines for working rubber or plastics
2015-01-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2015-01-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-08-0190275000Instruments 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBA MOBILE AUTOMATION LTD 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 MOBA MOBILE AUTOMATION LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4