Mobile Solutions (UK) Limited

General information

Name:

Mobile Solutions (UK) Ltd

Office Address:

Mobile Solutions Uk Ltd Chequers Road West Meadows Industrial Estate DE21 6EN Derby

Number: 04126559

Incorporation date: 2000-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Mobile Solutions (UK) Limited. This firm first started twenty four years ago and was registered with 04126559 as its reg. no. The headquarters of this company is located in Derby. You may find them at Mobile Solutions Uk Ltd Chequers Road, West Meadows Industrial Estate. The firm's registered with SIC code 45320 meaning Retail trade of motor vehicle parts and accessories. Mobile Solutions (UK) Ltd released its latest accounts for the period that ended on Friday 31st March 2023. The latest annual confirmation statement was released on Sunday 18th December 2022.

On 2014/07/18, the corporation was employing a Sales Person to fill a vacancy in West Meadows Industrial Estate. They offered a job with wage from £18000.00 to £30000.00 per year.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 6 transactions from worth at least 500 pounds each, amounting to £2,948 in total. The company also worked with the Department for Transport (5 transactions worth £2,879 in total). Mobile Solutions (UK) was the service provided to the Department for Transport Council covering the following areas: Cars Maintenance and Telecom Equipment.

The following firm owes its well established position on the market and permanent growth to a team of two directors, who are Gail E. and Adam S., who have been guiding the firm for 17 years. In order to help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Gail E. as a secretary since December 2000.

Financial data based on annual reports

Company staff

Gail E.

Role: Director

Appointed: 12 February 2007

Latest update: 20 January 2024

Gail E.

Role: Secretary

Appointed: 15 December 2000

Latest update: 20 January 2024

Adam S.

Role: Director

Appointed: 15 December 2000

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Gail E. owns 1/2 or less of company shares. Adam S. owns 1/2 or less of company shares.

Gail E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Jobs and Vacancies at Mobile Solutions (UK) Ltd

Sales Person in West Meadows Industrial Estate, posted on Friday 18th July 2014
Region / City West Meadows Industrial Estate
Salary From £18000.00 to £30000.00 per year
Job type permanent
Expiration date Friday 29th August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

16 Queen Street

Post code:

DE7 5GT

City / Town:

Ilkeston

HQ address,
2014

Address:

16 Queen Street

Post code:

DE7 5GT

City / Town:

Ilkeston

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 5 £ 2 125.10
2013-03-26 1720836 £ 783.00 Agency Payments
2013-03-19 1710308 £ 640.00 Agency Payments
2013-10-11 1815214 £ 384.50 Agency Payments
2012 Derby City Council 1 £ 823.00
2012-08-10 1559713 £ 823.00 Bought-in Professional Services - Other
2010 Department for Transport 3 £ 1 510.00
2010-06-10 2000006006 £ 590.00 Cars Maintenance
2010-07-23 2000009876 £ 460.00 Cars Maintenance
2010-11-23 2000019578 £ 460.00 Cars Maintenance
2009 Department for Transport 2 £ 1 368.50
2009-10-01 2000016600 £ 713.00 Telecom Equipment
2009-10-14 2000017684 £ 655.50 Telecom Equipment

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
23
Company Age

Similar companies nearby

Closest companies