Company NameMis Conversions Ltd
Company StatusActive
Company Number05665780
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Previous NamesMobile Tracking Solutions Limited and Mobile Installation Solutions (UK) Ltd

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart John Parkin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Mark Warner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleInstallation Management
Country of ResidenceEngland
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Secretary NameStuart John Parkin
NationalityBritish
StatusCurrent
Appointed17 March 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Joe Bradley Warner
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleSales And Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Robert Anthony Hallowes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Secretary NameSamantha Joyce Doreen Lee
NationalityBritish
StatusResigned
Appointed05 January 2006(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 14 July 2006)
RoleCompany Director
Correspondence Address1 Seaton Gardens
Rossington
Doncaster
South Yorkshire
DN11 0XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mobileinstallationsolutions.net/
Email address[email protected]
Telephone01302 890984
Telephone regionDoncaster

Location

Registered AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Mark Warner
50.00%
Ordinary
500 at £1Mr Stuart John Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth£235,198
Cash£193,927
Current Liabilities£504,952

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

11 November 2021Delivered on: 11 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2017Change of details for Mr Mark Warner as a person with significant control on 25 April 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 April 2017 (7 pages)
25 April 2017Director's details changed for Mr Mark Warner on 25 April 2017 (2 pages)
12 April 2017Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
1 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 June 2015Registered office address changed from Phoenix House Unit 5 Sandell Carr Road Kirk Sandell Doncaster South Yorkshire DN3 1QL to Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Phoenix House Unit 5 Sandell Carr Road Kirk Sandell Doncaster South Yorkshire DN3 1QL to Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR on 1 June 2015 (1 page)
11 May 2015Director's details changed for Stuart John Parkin on 11 May 2015 (2 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
14 November 2014Director's details changed for Stuart John Parkin on 11 November 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
19 December 2013Registration of charge 056657800001 (26 pages)
21 March 2013Secretary's details changed for Stuart John Parkin on 27 February 2013 (1 page)
21 March 2013Director's details changed for Stuart John Parkin on 27 February 2013 (2 pages)
21 March 2013Director's details changed for Mark Warner on 27 February 2013 (2 pages)
8 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 March 2011Registered office address changed from the Turbine Unit 11 Shireoaks Triangle Business Park Worksop Nottinghamshire S81 8AP on 8 March 2011 (2 pages)
8 March 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
8 March 2011Registered office address changed from the Turbine Unit 11 Shireoaks Triangle Business Park Worksop Nottinghamshire S81 8AP on 8 March 2011 (2 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Company name changed mobile tracking solutions LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
(2 pages)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(1 page)
14 December 2010Change of name notice (2 pages)
14 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(1 page)
17 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 March 2009Return made up to 04/01/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 April 2008Return made up to 04/01/08; full list of members (7 pages)
14 April 2008Secretary appointed stuart john parkin (1 page)
14 April 2008Registered office changed on 14/04/2008 from 2ND floor cussins house 22-28 wood street doncaster south yorkshire DN1 3LW (1 page)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 July 2007Ad 07/03/07--------- £ si 999@1=999 £ ic 999/1998 (2 pages)
7 March 2007Return made up to 04/01/07; full list of members (2 pages)
28 November 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
4 January 2006Incorporation (16 pages)