CENTURY 21 MOBILES LIMITED

Register to unlock more data on OkredoRegister

CENTURY 21 MOBILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08989035

Incorporation date

09/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

87 High Street, Weston-Super-Mare BS23 1HECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon25/03/2026
Notification of Gaurav Kapoor as a person with significant control on 2026-03-25
dot icon25/03/2026
Cessation of Haleema Saadia as a person with significant control on 2026-03-25
dot icon25/03/2026
Termination of appointment of Haleema Saadia as a director on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-04-30
dot icon24/08/2024
Registered office address changed from 67 High Street Weston-Super-Mare BS23 1HE England to 87 High Street Weston-Super-Mare BS23 1HE on 2024-08-24
dot icon24/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon09/03/2024
Notification of Haleema Saadia as a person with significant control on 2024-03-01
dot icon09/03/2024
Cessation of Gaurav Kapoor as a person with significant control on 2024-03-01
dot icon12/12/2023
Micro company accounts made up to 2023-04-30
dot icon13/10/2023
Termination of appointment of Tahir Shafiq as a director on 2023-10-01
dot icon13/10/2023
Appointment of Mrs Haleema Saadia as a director on 2023-10-13
dot icon13/10/2023
Confirmation statement made on 2023-08-16 with updates
dot icon13/10/2023
Notification of Gaurav Kapoor as a person with significant control on 2023-10-01
dot icon13/10/2023
Cessation of Tahir Shafiq as a person with significant control on 2023-10-01
dot icon24/10/2022
Micro company accounts made up to 2022-04-30
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon16/08/2022
Registered office address changed from 93 East Street Bedminster Bristol BS3 4EX England to 67 High Street Weston-Super-Mare BS23 1HE on 2022-08-16
dot icon16/08/2022
Appointment of Mr Gaurav Kapoor as a director on 2022-08-15
dot icon16/08/2022
Termination of appointment of Pardip Kaur Kapoor as a director on 2022-08-15
dot icon30/03/2022
Micro company accounts made up to 2021-04-30
dot icon12/03/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/08/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Micro company accounts made up to 2020-04-30
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon13/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Tahir Shafiq on 2015-05-01
dot icon10/03/2016
Director's details changed for Mrs Pardip Kaur Kapoor on 2015-05-01
dot icon28/01/2016
Director's details changed for Mrs Pardip Kaur Kapoor on 2015-10-01
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/10/2015
Registered office address changed from 11 Little Elms Harlington Hayes Middlesex UB3 5EE England to 93 East Street Bedminster Bristol BS3 4EX on 2015-10-01
dot icon01/06/2015
Registered office address changed from 97 East Street Bedminster Bristol BS3 4EX England to 11 Little Elms Harlington Hayes Middlesex UB3 5EE on 2015-06-01
dot icon01/06/2015
Appointment of Mrs Pardip Kaur Kapoor as a director on 2015-04-06
dot icon01/06/2015
Termination of appointment of Gaurav Kapoor as a director on 2015-04-05
dot icon14/04/2015
Termination of appointment of Muhammed Abdul Kuduse as a director on 2015-04-14
dot icon14/04/2015
Appointment of Mr Tahir Shafiq as a director on 2015-04-14
dot icon14/04/2015
Registered office address changed from 178/180 Lawrence Hill Lawrence Hill Bristol Bristol BS5 0DN to 97 East Street Bedminster Bristol BS3 4EX on 2015-04-14
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Muhammed Abdul Kuduse on 2014-07-01
dot icon09/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.50K
-
0.00
-
-
2022
0
4.12K
-
0.00
-
-
2023
0
3.89K
-
0.00
-
-
2023
0
3.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.89K £Descended-5.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafiq, Tahir
Director
14/04/2015 - 01/10/2023
18
Mr Gaurav Kapoor
Director
15/08/2022 - Present
41
Mrs Haleema Saadia
Director
13/10/2023 - 25/03/2026
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY 21 MOBILES LIMITED

CENTURY 21 MOBILES LIMITED is an(a) Active company incorporated on 09/04/2014 with the registered office located at 87 High Street, Weston-Super-Mare BS23 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY 21 MOBILES LIMITED?

toggle

CENTURY 21 MOBILES LIMITED is currently Active. It was registered on 09/04/2014 .

Where is CENTURY 21 MOBILES LIMITED located?

toggle

CENTURY 21 MOBILES LIMITED is registered at 87 High Street, Weston-Super-Mare BS23 1HE.

What does CENTURY 21 MOBILES LIMITED do?

toggle

CENTURY 21 MOBILES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTURY 21 MOBILES LIMITED?

toggle

The latest filing was on 25/03/2026: Notification of Gaurav Kapoor as a person with significant control on 2026-03-25.