Mobile Inventory Program Limited SALTNEY


Mobile Inventory Program started in year 2011 as Private Limited Company with registration number 07850282. The Mobile Inventory Program company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Saltney at Suite One Viscount House. Postal code: CH4 8RH.

The firm has one director. Stuart M., appointed on 16 November 2011. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - William F.. There were no ex secretaries.

Mobile Inventory Program Limited Address / Contact

Office Address Suite One Viscount House
Office Address2 River Lane
Town Saltney
Post code CH4 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07850282
Date of Incorporation Wed, 16th Nov 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 25th July
Company age 13 years old
Account next due date Thu, 26th Oct 2023 (182 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Stuart M.

Position: Director

Appointed: 16 November 2011

William F.

Position: Director

Appointed: 16 November 2011

Resigned: 11 July 2023

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Mobile Inventory Holdings Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a limited company", 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 William F. This PSC owns 25-50% shares. The third one is Stuart M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mobile Inventory Holdings Limited

Suite One Viscount House River Lane, Saltney, Chester, CH4 8RH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

William F.

Notified on 23 November 2017
Ceased on 11 July 2023
Nature of control: 25-50% shares

Stuart M.

Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control: 25-50% voting rights
25-50% shares

William F.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand33 92538 01418 79011 80035 493138 28759 67517 685
Current Assets138 165222 990257 030178 030202 630327 188360 030376 517
Debtors104 240184 976238 240166 230167 137188 901300 355358 832
Net Assets Liabilities 66 27865 25738 16982 911106 465122 14759 325
Other Debtors 106 631162 927101 94785 590134 648201 360287 523
Property Plant Equipment4 6883 9193 7011 8181 4121 0065332 108
Other
Accumulated Depreciation Impairment Property Plant Equipment15 25718 01419 30922 89923 30523 71124 18424 554
Additions Other Than Through Business Combinations Property Plant Equipment  1 0771 707   1 945
Average Number Employees During Period 3664443
Bank Borrowings Overdrafts     98 00021 40719 586
Corporation Tax Payable 68 11565 904  5 7337 69151 536
Creditors135 183160 631195 474141 679121 131123 729163 607262 114
Depreciation Rate Used For Property Plant Equipment  252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 2 7571 2953 590406406473370
Net Current Assets Liabilities2 98262 35961 55636 35181 499203 459196 423114 403
Other Creditors 27 52740 73653 46943 91143 00140 764133 331
Other Taxation Social Security Payable 28 22441 32845 83934 44036 04642 70648 228
Property Plant Equipment Gross Cost19 94521 93323 01024 71724 71724 71724 71726 662
Total Assets Less Current Liabilities7 67066 27865 25738 16982 911204 465196 956116 511
Trade Creditors Trade Payables 36 76747 50642 37142 78038 94913 4069 433
Trade Debtors Trade Receivables 78 34775 31364 28381 54754 25360 31671 309
Advances Credits Directors4 33842 546132 21468 88646 11095 520173 664226 861
Advances Credits Made In Period Directors 63 616179 66884 03073 764129 056166 57053 197
Advances Credits Repaid In Period Directors 16 73290 000147 35896 54079 64688 426 
Amount Specific Advance Or Credit Directors10 75210 738      
Amount Specific Advance Or Credit Made In Period Directors 31 808      
Amount Specific Advance Or Credit Repaid In Period Directors16 05710 318      
Total Additions Including From Business Combinations Property Plant Equipment 1 988      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 1st, November 2023
Free Download (10 pages)

Company search