About

Registered Number: 08671804
Date of Incorporation: 02/09/2013 (11 years and 7 months ago)
Company Status: Active
Registered Address: 512/513, The Custard Factory Gibb Street, Birmingham, B9 4DP,

 

Based in Birmingham, Apps Mobile Billing Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jennifer Susan 16 October 2018 - 1
SIMMONS, Peter John 20 April 2015 16 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Jennifer Susan 16 October 2018 - 1
FRIEDEL, Wesley Franz 20 April 2015 20 April 2015 1
SIMMONS, Peter John 20 April 2015 16 October 2018 1
SIMMONS, Peter John 10 October 2013 20 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 15 January 2020
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 25 April 2019
PSC01 - N/A 12 December 2018
PSC09 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP03 - Appointment of secretary 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 24 May 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 10 June 2016
CH01 - Change of particulars for director 08 June 2016
CH03 - Change of particulars for secretary 08 June 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 28 May 2015
AA - Annual Accounts 04 May 2015
TM02 - Termination of appointment of secretary 21 April 2015
AR01 - Annual Return 20 April 2015
AP03 - Appointment of secretary 20 April 2015
AP03 - Appointment of secretary 20 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AD01 - Change of registered office address 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 24 February 2014
AP03 - Appointment of secretary 14 October 2013
AP01 - Appointment of director 12 October 2013
TM02 - Termination of appointment of secretary 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
CH03 - Change of particulars for secretary 12 October 2013
NEWINC - New incorporation documents 02 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.