A1 Mobile Limited NOTTINGHAM


A1 Mobile started in year 2001 as Private Limited Company with registration number 04164244. The A1 Mobile company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Nottingham at New Farm. Postal code: NG14 7JX. Since 23rd February 2001 A1 Mobile Limited is no longer carrying the name Al Mobile.

There is a single director in the firm at the moment - Richard C., appointed on 23 February 2001. In addition, a secretary was appointed - Sandra C., appointed on 2 March 2005. As of 9 June 2024, there were 2 ex secretaries - Richard C., Robert H. and others listed below. There were no ex directors.

A1 Mobile Limited Address / Contact

Office Address New Farm
Office Address2 Hoveringham Lane, Hoveringham
Town Nottingham
Post code NG14 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164244
Date of Incorporation Tue, 20th Feb 2001
Industry Television programme production activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Sandra C.

Position: Secretary

Appointed: 02 March 2005

Richard C.

Position: Director

Appointed: 23 February 2001

Richard C.

Position: Secretary

Appointed: 23 February 2001

Resigned: 05 January 2015

Robert H.

Position: Secretary

Appointed: 23 February 2001

Resigned: 02 March 2005

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 23 February 2001

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 20 February 2001

Resigned: 23 February 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is The Richard Cave Holding Company (Uk) Ltd from Nottingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Richard Cave Holding Company (Uk) Ltd

New Farm Hoveringham Lane, Hoveringham, Nottingham, NG14 7JX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11359185
Notified on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Al Mobile February 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 085 3501 039 9591 362 0451 561 656       
Balance Sheet
Cash Bank In Hand145 74473 236255 052187 775       
Cash Bank On Hand   187 775533 947473 696505 130164 593375 2021 011 107912 866
Current Assets740 203705 2931 116 6741 231 1001 343 1901 418 2691 252 4651 000 4751 407 9032 077 7782 367 720
Debtors592 059629 326859 5681 041 058806 949942 279744 904833 4511 030 2701 061 6711 450 354
Intangible Fixed Assets163 244148 520127 661112 937       
Net Assets Liabilities   1 561 6561 731 4891 740 7771 785 1751 686 4121 794 0992 082 3312 436 841
Net Assets Liabilities Including Pension Asset Liability1 085 3501 039 9591 362 0451 561 656       
Other Debtors   4 0004 00066 78266 79166 25166 65169 570 
Property Plant Equipment   911 2451 100 2221 064 5821 293 9801 510 2491 138 088980 685797 723
Stocks Inventory2 4002 7312 0542 267       
Tangible Fixed Assets478 369478 777621 474911 245       
Total Inventories   2 2672 2942 2942 4312 4312 4315 0004 500
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve1 085 3481 039 9571 362 0431 561 654       
Shareholder Funds1 085 3501 039 9591 362 0451 561 656       
Other
Accrued Liabilities   3 1003 1753 1753 1753 1753 175134 619162 960
Accumulated Amortisation Impairment Intangible Assets   181 500196 224210 948225 672240 396255 120269 844284 568
Accumulated Depreciation Impairment Property Plant Equipment   1 752 2231 832 9873 408 3792 426 7732 828 3412 757 5541 977 1162 221 823
Amounts Owed By Associates   291 063194 843124 873291 092540 239750 237711 284588 002
Average Number Employees During Period    5565668
Corporation Tax Payable    41 1161 4057 451  47 627127 227
Corporation Tax Recoverable   66 97645 38245 38255 00055 00055 00055 000 
Creditors   229 587282 468215 173321 049342 962325 203247 601113 752
Creditors Due After One Year42 81858 03481 754229 587       
Creditors Due Within One Year217 020212 868360 006326 633       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    169 6165004 7908 411424 7721 120 73182 998
Disposals Property Plant Equipment    169 6164 0007 66439 259507 6121 166 01189 658
Finance Lease Liabilities Present Value Total   229 587282 468215 173321 049342 962141 870100 9347 085
Fixed Assets641 613627 297749 1351 024 1821 198 4351 148 0711 366 0271 564 2901 177 4051 005 278807 592
Increase Decrease In Property Plant Equipment    255 540143 108250 710356 741 67 092 
Increase From Amortisation Charge For Year Intangible Assets    14 72414 72414 72414 72414 72414 72414 724
Increase From Depreciation Charge For Year Property Plant Equipment    250 380288 269307 525409 979353 985364 281303 717
Intangible Assets   112 93798 21383 48968 76554 04139 31724 5939 869
Intangible Assets Gross Cost   294 437294 437294 437294 437294 437294 437294 437 
Intangible Fixed Assets Aggregate Amortisation Impairment131 193145 917166 776181 500       
Intangible Fixed Assets Amortisation Charged In Period 14 724 14 724       
Intangible Fixed Assets Cost Or Valuation294 437 294 437        
Net Current Assets Liabilities523 183492 425756 668904 467962 802944 794881 731578 0941 083 6081 508 4181 890 661
Number Shares Allotted 2 2       
Other Creditors   830       
Other Taxation Social Security Payable   1 2353 0413 7683 5402 3184 0018 6647 593
Par Value Share 1 1       
Prepayments Accrued Income   1 2021 97015 47914 97914 979   
Property Plant Equipment Gross Cost   2 663 4682 933 2094 472 9615 008 3764 338 5903 895 6422 957 8013 019 546
Provisions For Liabilities Balance Sheet Subtotal   137 406147 280136 915141 534113 010141 711183 764147 660
Provisions For Liabilities Charges36 62821 72962 004137 406       
Recoverable Value-added Tax     37 07219 51117 035  23 840
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 239 096 516 722       
Tangible Fixed Assets Cost Or Valuation1 913 3592 072 5082 425 2702 663 468       
Tangible Fixed Assets Depreciation1 434 9901 593 7311 803 7961 752 223       
Tangible Fixed Assets Depreciation Charged In Period 201 597 213 780       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 856 265 353       
Tangible Fixed Assets Disposals 79 947 278 524       
Total Additions Including From Business Combinations Property Plant Equipment    439 357256 129543 079657 09664 664252 158127 415
Total Assets Less Current Liabilities1 164 7961 119 7221 505 8031 928 6492 161 2372 092 8652 247 7582 142 3842 261 0132 513 6962 698 253
Trade Creditors Trade Payables   67 94356 915234 80730 753138 21458 34466 30335 889
Trade Debtors Trade Receivables   503 022396 937448 22677 562139 947145 591213 657159 512
Bank Borrowings        40 00040 00040 000
Bank Borrowings Overdrafts        120 000106 66766 667
Financial Liabilities        360 873189 010102 023
Other Remaining Borrowings        23 33340 00040 000
Prepayments         12 160679 000

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, March 2023
Free Download (11 pages)

Company search

Advertisements