About

Registered Number: 05104640
Date of Incorporation: 19/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Willoughby Corporate, Secretarial Limited 80 Mount, Street Nottingham, Nottinghamshire, NG1 6HH

 

Mobotix Ltd was registered on 19 April 2004 and has its registered office in Nottinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Schneider, Christian, Kiener, Klaus Martin, Heppell, Ray, Denzer, Heribert, Gesmann, Klaus Dieter, Mckee, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIENER, Klaus Martin 16 February 2017 - 1
DENZER, Heribert 07 May 2004 01 May 2005 1
GESMANN, Klaus Dieter 22 April 2014 16 February 2017 1
MCKEE, Peter 07 May 2004 24 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SCHNEIDER, Christian 22 April 2014 - 1
HEPPELL, Ray 07 May 2004 01 May 2005 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 March 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 March 2015
TM01 - Termination of appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AP01 - Appointment of director 15 May 2014
AP03 - Appointment of secretary 15 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 29 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
225 - Change of Accounting Reference Date 14 May 2004
CERTNM - Change of name certificate 07 May 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.