Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director Name | Mr Mark Warner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Installation Management |
Country of Residence | England |
Correspondence Address | Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Secretary Name | Stuart John Parkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Joe Bradley Warner |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales And Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Robert Anthony Hallowes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Secretary Name | Samantha Joyce Doreen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 1 Seaton Gardens Rossington Doncaster South Yorkshire DN11 0XA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mobileinstallationsolutions.net/ |
---|---|
Email address | [email protected] |
Telephone | 01302 890984 |
Telephone region | Doncaster |
Registered Address | Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Mark Warner 50.00% Ordinary |
---|---|
500 at £1 | Mr Stuart John Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,198 |
Cash | £193,927 |
Current Liabilities | £504,952 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
11 November 2021 | Delivered on: 11 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2013 | Delivered 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 |
23 August 2017 | Change of details for Mr Mark Warner as a person with significant control on 25 April 2017 (2 pages) |
---|---|
3 July 2017 | Total exemption small company accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Director's details changed for Mr Mark Warner on 25 April 2017 (2 pages) |
12 April 2017 | Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
1 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Stuart John Parkin on 11 May 2015 (2 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 November 2014 | Director's details changed for Stuart John Parkin on 11 November 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Registration of charge 056657800001 (26 pages) |
21 March 2013 | Secretary's details changed for Stuart John Parkin on 27 February 2013 (1 page) |
21 March 2013 | Director's details changed for Stuart John Parkin on 27 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mark Warner on 27 February 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 March 2011 | Registered office address changed from the Turbine Unit 11 Shireoaks Triangle Business Park Worksop Nottinghamshire S81 8AP on 8 March 2011 (2 pages) |
8 March 2011 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages) |
8 March 2011 | Registered office address changed from the Turbine Unit 11 Shireoaks Triangle Business Park Worksop Nottinghamshire S81 8AP on 8 March 2011 (2 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Company name changed mobile tracking solutions LIMITED\certificate issued on 12/01/11
|
31 December 2010 | Resolutions
|
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Resolutions
|
17 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 April 2008 | Return made up to 04/01/08; full list of members (7 pages) |
14 April 2008 | Secretary appointed stuart john parkin (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 2ND floor cussins house 22-28 wood street doncaster south yorkshire DN1 3LW (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 July 2007 | Ad 07/03/07--------- £ si 999@1=999 £ ic 999/1998 (2 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
4 January 2006 | Incorporation (16 pages) |