Mobile Homes Abroad Limited

DataGardener
mobile homes abroad limited
live
Small

Mobile Homes Abroad Limited

05493730Private Limited With Share Capital

Chartwell House, 4 St Paul'S Square, Burton-On-Trent, DE142EF
Incorporated

28/06/2005

Company Age

20 years

Directors

4

Employees

13

SIC Code

47990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mobile Homes Abroad Limited (05493730) is a private limited with share capital incorporated on 28/06/2005 (20 years old) and registered in burton-on-trent, DE142EF. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Mobile homes abroad limited is a construction company based out of chartwell house 4 st paul's square, burton-on-trent, united kingdom.

Private Limited With Share Capital
SIC: 47990
Small
Incorporated 28/06/2005
DE142EF
13 employees

Financial Overview

Total Assets

£3.13M

Liabilities

£2.53M

Net Assets

£600.7K

Est. Turnover

£7.61M

AI Estimated
Unreported
Cash

£63.1K

Key Metrics

13

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Capital Allotment Shares
Category:Capital
Date:15-04-2025
Capital Allotment Shares
Category:Capital
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2018
Miscellaneous
Category:Miscellaneous
Date:16-10-2017
Change Person Director Company
Category:Officers
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Legacy
Category:Mortgage
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2011
Termination Secretary Company With Name
Category:Officers
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2010
Legacy
Category:Annual Return
Date:18-08-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:05-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2008
Legacy
Category:Annual Return
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2007
Legacy
Category:Mortgage
Date:02-01-2007
Legacy
Category:Annual Return
Date:18-07-2006
Legacy
Category:Address
Date:14-09-2005
Legacy
Category:Officers
Date:28-06-2005
Incorporation Company
Category:Incorporation
Date:28-06-2005

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months12

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 St. Pauls Square, Burton-On-Trent, Staffordshire, DE142EFRegistered
Brookside Business Park, Cold Meece, Stone, Staffordshire, ST150RZ

Contact

08006444546
mobilehomesabroad.org.uk
Chartwell House, 4 St Paul'S Square, Burton-On-Trent, DE142EF