About

Registered Number: 02862423
Date of Incorporation: 14/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

 

Mobile Mini Uk Ltd was founded on 14 October 1993 and has its registered office in Stockton-On-Tees. Currently we aren't aware of the number of employees at the this organisation. Williams, Kelly, Morgan, Christopher David, Baxter, Michael Paul, Bristow, Michael, Carey, Robert Alan, Controulis, Stephen Nicholas, Galatius, Jens, Koncke, Klause-dieter, Skinner, Robert are listed as the directors of Mobile Mini Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Kelly 29 January 2020 - 1
BAXTER, Michael Paul 21 March 2001 10 December 2003 1
BRISTOW, Michael 08 September 1997 31 January 2001 1
CAREY, Robert Alan 30 November 2002 28 April 2006 1
CONTROULIS, Stephen Nicholas 21 March 2001 30 November 2002 1
GALATIUS, Jens 01 August 1996 30 April 1997 1
KONCKE, Klause-Dieter 01 August 1996 02 September 1997 1
SKINNER, Robert 30 November 2002 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Christopher David 01 October 2014 29 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 08 October 2019
MR01 - N/A 28 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 04 August 2017
MR05 - N/A 09 June 2017
MR04 - N/A 20 May 2017
MR04 - N/A 20 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 October 2016
MR01 - N/A 12 February 2016
MR01 - N/A 31 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 17 December 2014
MR01 - N/A 15 December 2014
AR01 - Annual Return 21 October 2014
AP03 - Appointment of secretary 20 October 2014
AP01 - Appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
MR04 - N/A 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 16 October 2013
AUD - Auditor's letter of resignation 24 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 June 2012
RESOLUTIONS - N/A 20 March 2012
MEM/ARTS - N/A 20 March 2012
RESOLUTIONS - N/A 16 March 2012
SA - Shares agreement 16 March 2012
SH01 - Return of Allotment of shares 16 March 2012
MISC - Miscellaneous document 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 03 June 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 31 October 2007
AUD - Auditor's letter of resignation 28 December 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
363s - Annual Return 13 November 2006
123 - Notice of increase in nominal capital 13 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 18 August 2006
395 - Particulars of a mortgage or charge 17 May 2006
CERTNM - Change of name certificate 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 06 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 06 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
MISC - Miscellaneous document 06 December 2002
MISC - Miscellaneous document 06 December 2002
363s - Annual Return 20 November 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 05 November 2001
CERTNM - Change of name certificate 30 April 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 02 January 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 16 December 1997
225 - Change of Accounting Reference Date 28 November 1997
363s - Annual Return 06 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 26 October 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
225 - Change of Accounting Reference Date 13 August 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 30 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 10 December 1994
395 - Particulars of a mortgage or charge 19 July 1994
RESOLUTIONS - N/A 31 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1994
RESOLUTIONS - N/A 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
123 - Notice of increase in nominal capital 28 March 1994
288 - N/A 20 October 1993
NEWINC - New incorporation documents 14 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 08 February 2016 Outstanding

N/A

A registered charge 14 December 2015 Partially Satisfied

N/A

A registered charge 10 December 2014 Partially Satisfied

N/A

Debenture 22 February 2012 Partially Satisfied

N/A

Deed of rent deposit 28 October 2009 Fully Satisfied

N/A

Debenture 27 June 2008 Fully Satisfied

N/A

Debenture 02 May 2006 Fully Satisfied

N/A

Fixed charge 01 August 2005 Fully Satisfied

N/A

Single debenture 15 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.