About

Registered Number: 01366875
Date of Incorporation: 05/05/1978 (46 years ago)
Company Status: Active
Registered Address: 4-6 Keys Hill, Baddesley Ensor, Atherstone, Warwickshire, CV9 2DF,

 

Mobilestar Ltd was setup in 1978, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Ian Charles Mitchell 30 October 2019 - 1
DRIVER, Angela 16 October 2018 30 October 2019 1
DRIVER, Diane N/A 30 September 2012 1
DRIVER, Ian Charles Mitchell N/A 01 September 2001 1
Secretary Name Appointed Resigned Total Appointments
DRIVER, Ruth Olivia Mitchell 01 September 2001 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 30 October 2019
AD01 - Change of registered office address 30 October 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 24 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 30 March 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 25 June 2001
CERTNM - Change of name certificate 11 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 20 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 11 July 1996
395 - Particulars of a mortgage or charge 06 June 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 17 October 1995
363s - Annual Return 19 October 1994
CERTNM - Change of name certificate 19 September 1994
AA - Annual Accounts 19 February 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 16 November 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 25 February 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 03 December 1990
CERTNM - Change of name certificate 12 April 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
288 - N/A 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 21 January 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
NEWINC - New incorporation documents 05 May 1978

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.