APPS MOBILE BILLING LTD

Register to unlock more data on OkredoRegister

APPS MOBILE BILLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08671804

Incorporation date

02/09/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Foley Road East, Foley Road East, Sutton Coldfield B74 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon12/12/2022
Application to strike the company off the register
dot icon01/11/2022
Termination of appointment of Jennifer Susan Mills as a director on 2022-09-01
dot icon29/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon07/01/2022
Appointment of Jacqueline Houguez-Simmons as a director on 2021-12-31
dot icon07/01/2022
Registered office address changed from 12 st Georges Court Lemsford Road St. Albans AL1 3NR England to 14 Foley Road East Foley Road East Sutton Coldfield B74 3JP on 2022-01-07
dot icon07/01/2022
Registered office address changed from 512/513, the Custard Factory Gibb Street Birmingham B9 4DP England to 12 st Georges Court Lemsford Road St. Albans AL1 3NR on 2022-01-07
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon14/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon24/06/2019
Registered office address changed from 14 Foley Road East Sutton Coldfield B74 3JP England to 512/513, the Custard Factory Gibb Street Birmingham B9 4DP on 2019-06-24
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon12/12/2018
Notification of Jennifer Susan Mills as a person with significant control on 2018-11-06
dot icon06/11/2018
Withdrawal of a person with significant control statement on 2018-11-06
dot icon06/11/2018
Cessation of Peter John Simmons as a person with significant control on 2018-10-16
dot icon06/11/2018
Termination of appointment of Peter John Simmons as a secretary on 2018-10-16
dot icon06/11/2018
Termination of appointment of Peter John Simmons as a director on 2018-10-16
dot icon06/11/2018
Appointment of Jennifer Susan Mills as a secretary on 2018-10-16
dot icon06/11/2018
Appointment of Jennifer Susan Mills as a director on 2018-10-16
dot icon01/11/2018
Termination of appointment of Jean-Francois Valiquette as a director on 2015-01-01
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon07/03/2018
Notification of Peter John Simmons as a person with significant control on 2016-06-01
dot icon26/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/05/2017
Registered office address changed from 69a Bushey Hall Road Bushey Hall Road Bushey Hertfordshire WD23 2EN England to 14 Foley Road East Sutton Coldfield B74 3JP on 2017-05-12
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/02/2017
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 69a Bushey Hall Road Bushey Hall Road Bushey Hertfordshire WD23 2EN on 2017-02-23
dot icon10/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/06/2016
Director's details changed for Mr Peter John Simmons on 2016-06-08
dot icon08/06/2016
Secretary's details changed for Mr Peter John Simmons on 2016-06-08
dot icon18/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2015-05-28
dot icon04/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/04/2015
Termination of appointment of Wesley Franz Friedel as a secretary on 2015-04-20
dot icon20/04/2015
Appointment of Mr Wesley Franz Friedel as a secretary on 2015-04-20
dot icon20/04/2015
Appointment of Mr Peter John Simmons as a secretary on 2015-04-20
dot icon20/04/2015
Appointment of Mr Peter John Simmons as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of Wesley Franz Friedel as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of Wesley Franz Friedel as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of Peter John Simmons as a director on 2015-04-20
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Peter John Simmons as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Wesley Franz Friedel as a director
dot icon20/04/2015
Appointment of Mr Wesley Franz Friedel as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of Peter John Simmons as a secretary on 2015-04-20
dot icon28/08/2014
Registered office address changed from The East Stable Thrales End Farm Thrales End Lane Harpenden Hertfordshire AL5 3NS to Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2014-08-28
dot icon28/08/2014
Secretary's details changed for Mr Peter John Simmons on 2014-08-26
dot icon25/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon24/02/2014
Appointment of Mr Jean-Francois Valiquette as a director
dot icon14/10/2013
Appointment of Mr Peter John Simmons as a secretary
dot icon12/10/2013
Appointment of Mr Peter John Simmons as a director
dot icon12/10/2013
Termination of appointment of Peter Simmons as a secretary
dot icon12/10/2013
Termination of appointment of Paul Ramsay as a director
dot icon12/10/2013
Secretary's details changed for Mr Paul Ramsay on 2013-10-10
dot icon02/09/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
12/12/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
100.00
-
2021
1
100.00
-
0.00
100.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houguez-Simmons, Jacqueline
Director
31/12/2021 - Present
52

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPS MOBILE BILLING LTD

APPS MOBILE BILLING LTD is an(a) Active company incorporated on 02/09/2013 with the registered office located at 14 Foley Road East, Foley Road East, Sutton Coldfield B74 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPS MOBILE BILLING LTD?

toggle

APPS MOBILE BILLING LTD is currently Active. It was registered on 02/09/2013 .

Where is APPS MOBILE BILLING LTD located?

toggle

APPS MOBILE BILLING LTD is registered at 14 Foley Road East, Foley Road East, Sutton Coldfield B74 3JP.

What does APPS MOBILE BILLING LTD do?

toggle

APPS MOBILE BILLING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does APPS MOBILE BILLING LTD have?

toggle

APPS MOBILE BILLING LTD had 1 employees in 2021.

What is the latest filing for APPS MOBILE BILLING LTD?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.