Africa Mobile Networks Limited MILTON KEYNES


Africa Mobile Networks started in year 2013 as Private Limited Company with registration number 08531564. The Africa Mobile Networks company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Milton Keynes at 6 Whittle Court. Postal code: MK5 8FT.

Currently there are 10 directors in the the company, namely Paul B., James F. and David F. and others. In addition one secretary - Chenesai D. - is with the firm. As of 27 April 2024, there were 4 ex directors - Raymond D., Margaret C. and others listed below. There were no ex secretaries.

Africa Mobile Networks Limited Address / Contact

Office Address 6 Whittle Court
Office Address2 Davy Avenue , Knowlhill
Town Milton Keynes
Post code MK5 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08531564
Date of Incorporation Thu, 16th May 2013
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paul B.

Position: Director

Appointed: 01 February 2024

James F.

Position: Director

Appointed: 29 October 2020

David F.

Position: Director

Appointed: 01 May 2020

Jean-Philippe G.

Position: Director

Appointed: 27 September 2018

Chukwuemeka O.

Position: Director

Appointed: 26 January 2018

Anthony L.

Position: Director

Appointed: 17 August 2017

Terence R.

Position: Director

Appointed: 27 March 2014

Jules D.

Position: Director

Appointed: 27 March 2014

Benjamin B.

Position: Director

Appointed: 09 October 2013

Chenesai D.

Position: Secretary

Appointed: 01 October 2013

Michael D.

Position: Director

Appointed: 16 May 2013

Raymond D.

Position: Director

Appointed: 16 July 2021

Resigned: 01 February 2024

Margaret C.

Position: Director

Appointed: 27 March 2014

Resigned: 26 January 2018

Albert G.

Position: Director

Appointed: 27 March 2014

Resigned: 03 March 2017

Chenesai D.

Position: Director

Appointed: 16 May 2013

Resigned: 24 December 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Michael D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael D.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-12-31
Net Worth274 522527 859 
Balance Sheet
Cash Bank On Hand 1 772 2792 526 159
Current Assets311 9005 727 0874 362 214
Debtors21 6443 954 8081 836 055
Other Debtors 35 05225 747
Property Plant Equipment 3 71333 122
Cash Bank In Hand143 6441 772 279 
Stocks Inventory146 612  
Tangible Fixed Assets36 5483 713 
Reserves/Capital
Called Up Share Capital5 0345 860 
Profit Loss Account Reserve-1 659 887-2 489 692 
Shareholder Funds274 522527 859 
Other
Accrued Liabilities Deferred Income 212 462484 511
Accumulated Depreciation Impairment Property Plant Equipment 11 05421 858
Amounts Owed To Group Undertakings 974 054 
Creditors 1 341 4401 966 080
Fixed Assets37 7488 53963 818
Increase From Depreciation Charge For Year Property Plant Equipment  10 804
Investments Fixed Assets1 2004 82630 696
Net Current Assets Liabilities236 7745 359 7012 396 134
Other Creditors  150 000
Other Taxation Social Security Payable 11 08620 229
Prepayments Accrued Income 53 42986 812
Property Plant Equipment Gross Cost 14 76754 980
Total Additions Including From Business Combinations Property Plant Equipment  40 213
Total Assets Less Current Liabilities274 5225 368 2402 459 952
Trade Creditors Trade Payables 143 8381 311 340
Accruals Deferred Income 4 840 381 
Creditors Due Within One Year75 126367 386 
Number Shares Allotted 1 584 000 
Percentage Subsidiary Held 100 
Share Capital Allotted Called Up Paid8861 584 
Share Premium Account1 929 3753 011 691 
Tangible Fixed Assets Cost Or Valuation45 89514 767 
Tangible Fixed Assets Depreciation9 34711 054 
Tangible Fixed Assets Depreciation Charged In Period 4 506 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 799 
Tangible Fixed Assets Disposals 31 128 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (46 pages)

Company search

Advertisements