You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20:20 Mobile (UK) Limited CHESHIRE


20:20 Mobile (Uk) Limited was officially closed on 2020-05-19. 20:20 Mobile (UK) was a private limited company that was situated at Weston Road, Crewe, Cheshire, CW1 6BU. The company (formed on 2003-07-15) was run by 2 directors and 1 secretary.
Director Robert E. who was appointed on 07 February 2014.
Director Nicholas S. who was appointed on 03 March 2008.
Among the secretaries, we can name: Nicholas S. appointed on 16 May 2008.

The company was classified as "other telecommunications activities" (61900). As stated in the Companies House records, there was a name change on 2009-04-03 and their previous name was 20:20 Logistics. There is another name alteration: previous name was K & S (511) performed on 2004-01-05. 2013-10-31 was the date of the latest annual return.

20:20 Mobile (UK) Limited Address / Contact

Office Address Weston Road
Office Address2 Crewe
Town Cheshire
Post code CW1 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04833552
Date of Incorporation Tue, 15th Jul 2003
Date of Dissolution Tue, 19th May 2020
Industry Other telecommunications activities
End of financial Year 31st March
Company age 17 years old
Account next due date Wed, 31st Dec 2014
Account last made up date Sun, 31st Mar 2013
Next confirmation statement due date Mon, 14th Nov 2016
Return last made up date Thu, 31st Oct 2013

Company staff

Robert E.

Position: Director

Appointed: 07 February 2014

Nicholas S.

Position: Secretary

Appointed: 16 May 2008

Nicholas S.

Position: Director

Appointed: 03 March 2008

James B.

Position: Director

Appointed: 01 September 2008

Resigned: 07 February 2014

Meinie O.

Position: Director

Appointed: 01 February 2008

Resigned: 07 February 2014

Andrew W.

Position: Director

Appointed: 12 October 2007

Resigned: 31 December 2013

Prakash G.

Position: Director

Appointed: 23 August 2007

Resigned: 28 September 2007

Peter H.

Position: Director

Appointed: 08 February 2007

Resigned: 08 June 2007

Christopher S.

Position: Director

Appointed: 08 February 2007

Resigned: 31 July 2008

Matthew M.

Position: Secretary

Appointed: 26 September 2006

Resigned: 16 May 2008

Richard B.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2007

Roderick M.

Position: Director

Appointed: 18 November 2003

Resigned: 09 November 2006

Mark R.

Position: Director

Appointed: 18 November 2003

Resigned: 14 October 2007

Brian C.

Position: Director

Appointed: 18 November 2003

Resigned: 26 September 2006

Craig B.

Position: Secretary

Appointed: 18 November 2003

Resigned: 26 September 2006

Craig B.

Position: Director

Appointed: 18 November 2003

Resigned: 26 September 2006

John C.

Position: Director

Appointed: 18 November 2003

Resigned: 26 September 2006

Matthew M.

Position: Director

Appointed: 18 November 2003

Resigned: 16 May 2008

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 15 July 2003

Resigned: 18 November 2003

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2003

Resigned: 18 November 2003

Company previous names

20:20 Logistics April 3, 2009
K & S (511) January 5, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 2nd, January 2014
Free Download (19 pages)

Company search

Advertisements