General information

Name:

Mobastir Limited

Office Address:

94 St James Park Road NN5 5EL Northampton

Number: 10628008

Incorporation date: 2017-02-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mobastir Ltd has existed in this business for 7 years. Started with Companies House Reg No. 10628008 in 2017, the firm is located at 94 St James Park Road, Northampton NN5 5EL. The firm's SIC code is 62030 meaning Computer facilities management activities. Mobastir Limited filed its latest accounts for the period that ended on 2022-02-28. The firm's latest confirmation statement was released on 2023-02-19.

From the data we have gathered, the following company was established in 2017 and has been overseen by two directors.

The companies that control the firm include: Andy Miller owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Northampton at St James Park Road and was registered as a PSC under the registration number 10152317. Grzegorz Suliga owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Rushden at Tees Avenue and was registered as a PSC under the registration number 10091880.

Financial data based on annual reports

Company staff

Grzegorz S.

Role: Director

Appointed: 20 February 2017

Latest update: 2 May 2024

Andy M.

Role: Director

Appointed: 20 February 2017

Latest update: 2 May 2024

People with significant control

Andy Miller
Address: 94 S St James Park Road, Northampton, United Kingdom
Legal authority England And Wales
Legal form Limited By Share
Country registered England & Wales
Place registered Companies House
Registration number 10152317
Notified on 20 February 2017
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Grzegorz Suliga
Address: 18 Tees Avenue, Rushden, United Kingdom
Legal authority England And Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Copanies House
Registration number 10091880
Notified on 20 February 2017
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-02-20
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
7
Company Age

Closest Companies - by postcode