UKBizDB.co.uk

CENTURY 21 MOBILES LIMITED

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

This company is commonly known as Century 21 Mobiles Limited. The company was founded 10 years ago and was given the registration number 08989035. The firm's registered office is in BRISTOL. You can find them at 93 East Street, Bedminster, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CENTURY 21 MOBILES LIMITED
Company Number:08989035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:93 East Street, Bedminster, Bristol, England, BS3 4EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, High Street, Weston-Super-Mare, England, BS23 1HE

Director15 August 2022Active
20, Redbrick Garden, Newport, Wales, NP19 7ED

Director13 October 2023Active
97, East Street, Bedminster, Bristol, England, BS3 4EX

Director09 April 2014Active
93, East Street, Bedminster, Bristol, England, BS3 4EX

Director06 April 2015Active
97, East Street, Bedminster, Bristol, England, BS3 4EX

Director09 April 2014Active
93, East Street, Bedminster, Bristol, England, BS3 4EX

Director14 April 2015Active

People with Significant Control

Mrs Haleema Saadia
Notified on:01 March 2024
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:67, High Street, Weston-Super-Mare, England, BS23 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gaurav Kapoor
Notified on:01 October 2023
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:67, High Street, Weston Super Mare, England, BS23 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tahir Shafiq
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:97, East Street, Bristol, England, BS3 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Persons with significant control

Cessation of a person with significant control.

Download
2024-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Address

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

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.