Mobile Variable Message Signs Limited

General information

Name:

Mobile Variable Message Signs Ltd

Office Address:

6 Springhill Road Carnbane Industrial Estate BT35 6EF Newry

Number: NI073169

Incorporation date: 2009-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mobile Variable Message Signs Limited company has been operating on the market for fifteen years, having launched in 2009. Started with Companies House Reg No. NI073169, Mobile Variable Message Signs is a Private Limited Company located in 6 Springhill Road, Newry BT35 6EF. This business's principal business activity number is 32990 - Other manufacturing n.e.c.. Its most recent financial reports cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Thu, 9th Feb 2023.

1 transaction have been registered in 2015 with a sum total of £3,840. In 2014 there was a similar number of transactions (exactly 3) that added up to £9,600. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.

Patricia M., Donnacha M., Conall M. and 2 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been doing everything they can to make sure everything is working correctly for 7 years. Moreover, the managing director's assignments are often helped with by a secretary - Theresa M., who was chosen by this business in October 2018.

Financial data based on annual reports

Company staff

Theresa M.

Role: Secretary

Appointed: 01 October 2018

Latest update: 21 April 2024

Patricia M.

Role: Director

Appointed: 30 August 2017

Latest update: 21 April 2024

Donnacha M.

Role: Director

Appointed: 10 February 2016

Latest update: 21 April 2024

Conall M.

Role: Director

Appointed: 10 February 2016

Latest update: 21 April 2024

Simon M.

Role: Director

Appointed: 22 August 2013

Latest update: 21 April 2024

John M.

Role: Director

Appointed: 10 July 2009

Latest update: 21 April 2024

People with significant control

Simon M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon M.
Notified on 9 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John M.
Notified on 9 July 2016
Ceased on 8 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 September 2014
Date Approval Accounts 22 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (9 pages)

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
2015 Derby City Council 1 £ 3 840.00
2015-02-06 2159906 £ 3 840.00 Capital Expenditure
2014 Derby City Council 3 £ 9 600.00
2014-11-11 2119159 £ 4 800.00 Capital Expenditure
2014-12-02 2140063 £ 3 840.00 Capital Expenditure
2014-10-07 2099443 £ 960.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
14
Company Age

Similar companies nearby

Closest companies