Mobilitalia Agencies Limited GREAT AMWELL


Founded in 1995, Mobilitalia Agencies, classified under reg no. 03140306 is an active company. Currently registered at Little Thele SG12 9RS, Great Amwell the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Giuseppe D., appointed on 21 December 1995. In addition, a secretary was appointed - Anna D., appointed on 30 June 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mobilitalia Agencies Limited Address / Contact

Office Address Little Thele
Office Address2 Hertford Road
Town Great Amwell
Post code SG12 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140306
Date of Incorporation Thu, 21st Dec 1995
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Anna D.

Position: Secretary

Appointed: 30 June 2005

Giuseppe D.

Position: Director

Appointed: 21 December 1995

Calogero D.

Position: Director

Appointed: 01 September 2003

Resigned: 30 June 2005

Vincenzo D.

Position: Director

Appointed: 24 June 2003

Resigned: 30 June 2005

Calogero D.

Position: Secretary

Appointed: 29 January 2001

Resigned: 30 June 2005

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 December 1995

Resigned: 21 December 1995

Anna D.

Position: Secretary

Appointed: 21 December 1995

Resigned: 29 January 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1995

Resigned: 21 December 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Giuseppe D. This PSC and has 75,01-100% shares.

Giuseppe D.

Notified on 21 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 81122 1232 567337362566       
Balance Sheet
Cash Bank On Hand         3 9393 538  
Current Assets68 83650 71957 19220 84435 47720 26622 53440 88419 82110 2055 7776 1294 567
Debtors7 0737 0239 1059 4767 3156 784   6 2662 239  
Net Assets Liabilities      2 02821 0533 360-16 549-18 470-19 337-19 737
Other Debtors         5 0411 692  
Property Plant Equipment         399299  
Cash Bank In Hand61 76343 69648 08711 36828 16213 482       
Net Assets Liabilities Including Pension Asset Liability46 81122 1232 567337362566       
Tangible Fixed Assets2 3811 7861 3391 0041 1962 912       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve46 71122 0232 467237262466       
Shareholder Funds46 81122 1232 567337362566       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 5501 5501 2501 4801 720840
Accumulated Depreciation Impairment Property Plant Equipment         6 8326 932  
Average Number Employees During Period       222222
Bank Borrowings Overdrafts         215   
Creditors      21 80820 74215 53027 15323 06624 58124 090
Depreciation Rate Used For Property Plant Equipment          25  
Fixed Assets2 3811 7861 3391 0041 1962 9121 302911619399299835626
Increase From Depreciation Charge For Year Property Plant Equipment          100  
Net Current Assets Liabilities44 43020 3371 228-667-834-2 34672620 1424 291-15 698-17 289-18 452-19 523
Other Creditors         25 99824 200  
Other Taxation Social Security Payable         540346  
Property Plant Equipment Gross Cost          7 231  
Total Assets Less Current Liabilities46 81122 1232 5673373625662 02821 0534 910-15 299-18 470-17 617-18 897
Trade Creditors Trade Payables         400   
Trade Debtors Trade Receivables         1 225547  
Creditors Due Within One Year24 40630 38255 96421 51136 31122 612       
Number Shares Allotted100100  100        
Par Value Share11  1        
Share Capital Allotted Called Up Paid100100 100100        
Tangible Fixed Assets Additions    5912 687       
Tangible Fixed Assets Cost Or Valuation5 7545 7545 7545 7546 3459 032       
Tangible Fixed Assets Depreciation3 3733 9684 4154 7505 1496 120       
Tangible Fixed Assets Depreciation Charged In Period 595 335399971       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements