About

Registered Number: 02475046
Date of Incorporation: 27/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Winding House Walkers Rise, Rugeley Road, Hednesford, Staffordshire, WS12 0QU

 

Mobell Communications Ltd was registered on 27 February 1990 and are based in Hednesford, Staffordshire, it's status is listed as "Active". The current directors of the organisation are listed as Somers, Declan, Yoshida, Kie in the Companies House registry. Currently we aren't aware of the number of employees at the Mobell Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERS, Declan 05 November 2019 - 1
YOSHIDA, Kie 24 July 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 26 November 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 03 September 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 13 May 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 15 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1999
123 - Notice of increase in nominal capital 19 May 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 29 August 1995
287 - Change in situation or address of Registered Office 20 April 1995
363s - Annual Return 28 March 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 02 August 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 23 March 1994
288 - N/A 11 January 1994
395 - Particulars of a mortgage or charge 16 December 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 26 March 1993
CERTNM - Change of name certificate 25 March 1993
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 04 November 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 17 October 1991
GAZ1 - First notification of strike-off action in London Gazette 15 October 1991
DISS40 - Notice of striking-off action discontinued 14 October 1991
CERTNM - Change of name certificate 11 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1990
CERTNM - Change of name certificate 14 March 1990
RESOLUTIONS - N/A 07 March 1990
288 - N/A 07 March 1990
MEM/ARTS - N/A 07 March 1990
287 - Change in situation or address of Registered Office 07 March 1990
NEWINC - New incorporation documents 27 February 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.