Mobile Event Equipment Ltd

DataGardener
mobile event equipment ltd
in liquidation
Micro

Mobile Event Equipment Ltd

07919149Private Limited With Share Capital

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH
Incorporated

23/01/2012

Company Age

14 years

Directors

1

Employees

6

SIC Code

77210

Risk

not scored

Company Overview

Registration, classification & business activity

Mobile Event Equipment Ltd (07919149) is a private limited with share capital incorporated on 23/01/2012 (14 years old) and registered in west yorkshire, LS252GH. The company operates under SIC code 77210 - renting and leasing of recreational and sports goods.

Mobile event equipment ltd is a recreational facilities and services company based out of the counting house 23 beaconsfield road clayton, bradford, united kingdom.

Private Limited With Share Capital
SIC: 77210
Micro
Incorporated 23/01/2012
LS252GH
6 employees

Financial Overview

Total Assets

£855.6K

Liabilities

£913.5K

Net Assets

£-57.9K

Est. Turnover

£175.4K

AI Estimated
Unreported
Cash

£121.2K

Key Metrics

6

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-08-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-08-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-08-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-08-2022
Resolution
Category:Resolution
Date:06-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Incorporation Company
Category:Incorporation
Date:23-01-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date30/10/2021
Latest Accounts31/01/2021

Trading Addresses

8 Fusion Court, Aberford Road, Garforth, Leeds, LS252GHRegistered
Unit 2, Sykes Street, Cleckheaton, West Yorkshire, BD195HA

Related Companies

1

Contact

01387406499
8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH