Mobile Reborn Ltd WINSFORD


Mobile Reborn Ltd is a private limited company that can be found at Unit 2 Road Two Business Park, Road Two, Winsford CW7 3RX. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-10-05, this 6-year-old company is run by 4 directors.
Director Vimal P., appointed on 24 April 2023. Director Jignesh P., appointed on 24 April 2023. Director Dylan P., appointed on 05 October 2017.
The company is categorised as "wholesale of electronic and telecommunications equipment and parts" (SIC code: 46520).
The last confirmation statement was filed on 2022-10-04 and the due date for the following filing is 2023-10-18. Additionally, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Mobile Reborn Ltd Address / Contact

Office Address Unit 2 Road Two Business Park
Office Address2 Road Two
Town Winsford
Post code CW7 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10997876
Date of Incorporation Thu, 5th Oct 2017
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Vimal P.

Position: Director

Appointed: 24 April 2023

Jignesh P.

Position: Director

Appointed: 24 April 2023

Dylan P.

Position: Director

Appointed: 05 October 2017

Kelly P.

Position: Director

Appointed: 05 October 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Dylan P. This PSC has 25-50% voting rights. Another one in the PSC register is Santok Asset Management Limited that entered Harrow, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Kelly P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dylan P.

Notified on 5 October 2017
Nature of control: 25-50% voting rights

Santok Asset Management Limited

505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 05152741
Notified on 6 April 2023
Nature of control: 50,01-75% shares
25-50% voting rights

Kelly P.

Notified on 5 October 2018
Ceased on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand19 87969 442251 86817 9396 169
Current Assets123 089983 5831 453 3131 842 020559 223
Debtors103 210631 126652 883643 525299 663
Net Assets Liabilities6 192128 758229 208270 201-101 023
Other Debtors75 66612 90218 579233 69962 181
Property Plant Equipment7101 35910 33817 59226 115
Total Inventories 283 015548 5621 180 556253 391
Other
Accumulated Amortisation Impairment Intangible Assets 4379611 4852 009
Accumulated Depreciation Impairment Property Plant Equipment3608911 8248 06218 617
Additions Other Than Through Business Combinations Intangible Assets 2 620   
Additions Other Than Through Business Combinations Property Plant Equipment1 0701 1809 91213 49219 078
Amounts Owed By Related Parties    467
Average Number Employees During Period4471213
Creditors117 607858 3671 236 102229 167179 166
Fixed Assets7103 54211 99718 72726 726
Further Item Creditors Component Total Creditors   29 167 
Increase From Amortisation Charge For Year Intangible Assets 437524524524
Increase From Depreciation Charge For Year Property Plant Equipment3605319336 23810 555
Intangible Assets 2 1831 6591 135611
Intangible Assets Gross Cost 2 6202 6202 6202 620
Net Current Assets Liabilities5 482125 216217 211483 98354 759
Other Creditors26 005686 113664 401898 240121 849
Other Inventories 283 015548 5621 180 556253 391
Prepayments   1 52218 825
Property Plant Equipment Gross Cost1 0702 25012 16225 65444 732
Provisions For Liabilities Balance Sheet Subtotal   3 3423 342
Taxation Social Security Payable3 9801 04610 82313 67335 888
Total Assets Less Current Liabilities  229 208502 71081 485
Total Borrowings  50 000229 167179 166
Trade Creditors Trade Payables81 868170 302510 332423 490146 727
Trade Debtors Trade Receivables27 544618 224634 304408 302218 190
Amount Specific Advance Or Credit Directors  -545-1 80139 223
Amount Specific Advance Or Credit Made In Period Directors   98 24482 024
Amount Specific Advance Or Credit Repaid In Period Directors   -99 500-41 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Thursday 6th April 2023
filed on: 22nd, January 2024
Free Download (1 page)

Company search