Founded in 1989, Mobile People.Powered.Logistics Ltd have registered office in West Midlands. We don't currently know the number of employees at this company. The organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOLLY, Ian Richard | 04 September 2012 | - | 1 |
JOLLY, Janet Phyllis | N/A | 16 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRIOTT, Matthew Stephen Anthony | 16 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
MR01 - N/A | 16 December 2019 | |
CS01 - N/A | 28 August 2019 | |
CH01 - Change of particulars for director | 22 August 2019 | |
CH01 - Change of particulars for director | 20 August 2019 | |
AA - Annual Accounts | 12 July 2019 | |
MR01 - N/A | 25 January 2019 | |
MR04 - N/A | 24 January 2019 | |
MR04 - N/A | 24 January 2019 | |
MR04 - N/A | 24 January 2019 | |
MR04 - N/A | 24 January 2019 | |
MR01 - N/A | 22 January 2019 | |
MR01 - N/A | 18 January 2019 | |
MR01 - N/A | 18 January 2019 | |
CS01 - N/A | 15 November 2018 | |
TM02 - Termination of appointment of secretary | 01 June 2018 | |
AP03 - Appointment of secretary | 31 May 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 08 December 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 14 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
RESOLUTIONS - N/A | 05 July 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AD01 - Change of registered office address | 25 August 2016 | |
MR01 - N/A | 26 January 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 27 October 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AD01 - Change of registered office address | 03 May 2013 | |
AD01 - Change of registered office address | 03 May 2013 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 14 June 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 23 August 2006 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 13 May 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 27 August 1999 | |
AA - Annual Accounts | 27 April 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 19 September 1997 | |
AA - Annual Accounts | 16 September 1997 | |
AA - Annual Accounts | 27 September 1996 | |
363s - Annual Return | 17 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1996 | |
395 - Particulars of a mortgage or charge | 20 March 1996 | |
363s - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 08 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 16 May 1994 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
363s - Annual Return | 06 September 1993 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 27 July 1993 | |
AAMD - Amended Accounts | 02 December 1992 | |
AA - Annual Accounts | 18 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 November 1992 | |
363a - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 06 September 1991 | |
363a - Annual Return | 04 July 1991 | |
363 - Annual Return | 18 December 1990 | |
AA - Annual Accounts | 06 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 August 1990 | |
288 - N/A | 03 May 1989 | |
287 - Change in situation or address of Registered Office | 03 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 April 1989 | |
RESOLUTIONS - N/A | 03 March 1989 | |
NEWINC - New incorporation documents | 14 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2019 | Outstanding |
N/A |
A registered charge | 17 January 2019 | Outstanding |
N/A |
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 26 January 2016 | Fully Satisfied |
N/A |
Legal mortgage | 25 October 2012 | Fully Satisfied |
N/A |
Debenture | 19 September 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 March 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1993 | Fully Satisfied |
N/A |