Mobile Mini Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Gross Profit | £54,229 | +3.87% |
Trade Debtors | £16,149 | -202.53% |
Employees | £384 | +0.26% |
Operating Profit | £23,520 | -17.80% |
Total assets | £157,241 | -13.99% |
HAAVE CONTAINER TRADING LIMITED
TRITON MOBILE STORAGE (UK) LIMITED
ROYALWOLF TRADING (UK) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02862423 |
Record last updated |
Monday, April 21, 2025 1:29:14 AM UTC |
Official Address |
28 Ravenstock House Falcon Court Preston Farm Business Park Parkfield And Oxbridge
There are 12 companies registered at this street
|
Locality |
Parkfield And Oxbridge |
Region |
Stockton-On-Tees, England |
Postal Code |
TS183TX
|
Sector |
Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 31, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Jul 11, 2024 |
Resignation of one Director (a man) 2862...
|  |
Registry |
Jul 11, 2024 |
Appointment of a man as Director
|  |
Registry |
Jan 31, 2023 |
Two appointments: 2 men
|  |
Registry |
Jun 16, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jun 16, 2022 |
Appointment of a man as Director and Chief Legal & Compliance Officer
|  |
Registry |
Mar 15, 2022 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Mar 13, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Aug 30, 2021 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Jan 29, 2020 |
Resignation of 2 people: one Director (a man) 2862...
|  |
Registry |
Feb 14, 2018 |
Appointment of a man as Director and Chief Information Officer
|  |
Registry |
Aug 31, 2017 |
Appointment of a man as Director and Chief Financial Officer
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Oct 1, 2014 |
Appointment of a man as Secretary
|  |
Financials |
May 28, 2014 |
Annual accounts
|  |
Registry |
Oct 16, 2013 |
Annual return
|  |
Registry |
Sep 24, 2013 |
Auditor's letter of resignation
|  |
Registry |
Sep 16, 2013 |
Resignation of one Director
|  |
Registry |
Sep 6, 2013 |
Resignation of one Director (a woman)
|  |
Financials |
May 31, 2013 |
Annual accounts
|  |
Registry |
Apr 23, 2013 |
Appointment of a man as Director
|  |
Registry |
Apr 1, 2013 |
Appointment of a man as Chief Executive and Director
|  |
Registry |
Jan 3, 2013 |
Resignation of one Director
|  |
Registry |
Dec 31, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Oct 16, 2012 |
Annual return
|  |
Financials |
Jun 29, 2012 |
Annual accounts
|  |
Registry |
Mar 20, 2012 |
Memorandum of association
|  |
Registry |
Mar 20, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Mar 16, 2012 |
Shares agreement
|  |
Registry |
Mar 16, 2012 |
Return of allotment of shares
|  |
Registry |
Mar 16, 2012 |
Miscellaneous document
|  |
Registry |
Mar 16, 2012 |
£ nc 1000/1500000
|  |
Registry |
Mar 14, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 1, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 10, 2011 |
Annual return
|  |
Financials |
Jul 4, 2011 |
Annual accounts
|  |
Registry |
Oct 28, 2010 |
Annual return
|  |
Financials |
Jun 3, 2010 |
Annual accounts
|  |
Registry |
Nov 5, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 26, 2009 |
Annual accounts
|  |
Registry |
Oct 21, 2009 |
Annual return
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director 2862...
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director 2862...
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director
|  |
Registry |
Oct 21, 2009 |
Change of particulars for secretary
|  |
Registry |
Mar 25, 2009 |
Appointment of a man as Director
|  |
Registry |
Mar 24, 2009 |
Appointment of a man as Director 2862...
|  |
Registry |
Mar 23, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Mar 23, 2009 |
Resignation of a director
|  |
Registry |
Mar 23, 2009 |
Resignation of a secretary
|  |
Registry |
Mar 23, 2009 |
Resignation of a director
|  |
Registry |
Jan 12, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 23, 2008 |
Three appointments: 3 men
|  |
Registry |
Nov 21, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 4, 2008 |
Annual return
|  |
Financials |
Oct 1, 2008 |
Annual accounts
|  |
Registry |
Jul 10, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 10, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 27, 2008 |
Appointment of a man as Senior Vice President and Director
|  |
Registry |
Nov 2, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 2, 2007 |
Annual return
|  |
Registry |
Nov 2, 2007 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Nov 2, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 2, 2007 |
Register of members
|  |
Financials |
Oct 31, 2007 |
Annual accounts
|  |
Registry |
Dec 28, 2006 |
Auditor's letter of resignation
|  |
Registry |
Nov 13, 2006 |
Annual return
|  |
Registry |
Nov 13, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Nov 13, 2006 |
£ nc 1000/1500000
|  |
Registry |
Sep 25, 2006 |
Resignation of a director
|  |
Registry |
Sep 25, 2006 |
Resignation of a director 2862...
|  |
Registry |
Sep 25, 2006 |
Resignation of a director
|  |
Registry |
Sep 25, 2006 |
Appointment of a director
|  |
Registry |
Sep 25, 2006 |
Appointment of a director 2862...
|  |
Registry |
Sep 25, 2006 |
Appointment of a director
|  |
Registry |
Aug 25, 2006 |
Three appointments: a woman and 2 men
|  |
Financials |
Aug 18, 2006 |
Annual accounts
|  |
Registry |
May 17, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 11, 2006 |
Company name change
|  |
Registry |
May 11, 2006 |
Change of name certificate
|  |
Registry |
Apr 28, 2006 |
Resignation of 3 people: one Business Executive, one General Manager, one Director (a man) and one None
|  |
Registry |
Apr 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 24, 2005 |
Annual return
|  |
Financials |
Oct 4, 2005 |
Annual accounts
|  |
Registry |
Aug 12, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 2, 2004 |
Annual accounts
|  |
Registry |
Oct 29, 2004 |
Annual return
|  |
Registry |
Apr 7, 2004 |
Resignation of a director
|  |
Financials |
Feb 9, 2004 |
Annual accounts
|  |
Registry |
Dec 10, 2003 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Nov 6, 2003 |
Annual return
|  |
Registry |
Oct 27, 2003 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Oct 10, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 7, 2003 |
Appointment of a director
|  |
Registry |
Apr 18, 2003 |
Resignation of a director
|  |
Registry |
Apr 18, 2003 |
Appointment of a director
|  |
Registry |
Feb 6, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jan 2, 2003 |
Appointment of a director
|  |