UKBizDB.co.uk

APB MOBILE INSTALLATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Secretary28 May 2002Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director28 May 2002Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director03 October 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary28 May 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director28 May 2002Active

People with Significant 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Address

Change registered office address company with date old address new address.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Accounts

Change account reference date company current shortened.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.