This company is commonly known as Apb Mobile Installations Limited. The company was founded 21 years ago and was given the registration number 04449138. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | APB MOBILE INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 04449138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 May 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 28 May 2002 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 28 May 2002 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 03 October 2006 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 28 May 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 28 May 2002 | Active |
Alan Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Mrs Erica Claire Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Alan Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Resolution | Resolution. | Download |
2020-09-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-25 | Accounts | Change account reference date company current shortened. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.