About

Registered Number: 02347762
Date of Incorporation: 14/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Mfs House, 200 Park Lane, Birmingham, West Midlands, B35 6LJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.