About

Registered Number: 04092975
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU

 

Based in Cwmbran, Mobile Tracking Systems Ltd was established in 2000, it has a status of "Active". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 October 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AA - Annual Accounts 21 April 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 20 May 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
363s - Annual Return 02 November 2001
225 - Change of Accounting Reference Date 06 September 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2008 Outstanding

N/A

Rent deposit deed 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.