CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MOFOMOS LIMITED
Company
MOFOMOS
Phone:
01189 485 132
C
rating
KEY FINANCES
Year
2017
Assets
£24.88k
▲ £9.76k (64.54 %)
Cash
£1.51k
▲ £1.51k (Infinity)
Liabilities
£93.1k
▲ £84.56k (989.97 %)
Net Worth
£-68.23k
▼ £-74.8k (-1,137.18 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Wokingham
Company name
MOFOMOS LIMITED
Company number
05271309
VAT
GB904520555
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.tmsmotorsport.co.uk
Phones
01189 485 132
Registered Address
144 FINCHAMPSTEAD ROAD,
WOKINGHAM,
READING,
BERKSHIRE,
RG41 2NU
ECONOMIC ACTIVITIES
45320
Retail trade of motor vehicle parts and accessories
62020
Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View
LAST EVENTS
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 1 April 2016
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1
See Also
MOFF MOTORS LIMITED
MOFFATS SCHOOL LIMITED
MOGIO SERVICES LTD
MOGO DESIGN LIMITED
MOHAIR BEAR MAKING SUPPLIES LIMITED
MOHAWK SECURITY LIMITED
Last update 2018
MOFOMOS LIMITED DIRECTORS
Mervyn Nicholas
Acting
Appointed
01 February 2005
Role
Secretary
Address
144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU
Name
NICHOLAS, Mervyn
Timothy Charles Nicholas
Acting
Appointed
28 December 2004
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU
Country Of Residence
England
Name
NICHOLAS, Timothy Charles
Timothy Charles Nicholas
Resigned
PSC
Appointed
28 December 2004
Resigned
25 January 2005
Role
Secretary
Address
10 Culloden Way, Woosehill, Berkshire, RG41 3UN
Name
NICHOLAS, Timothy Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
SECRETARIAL APPOINTMENTS LIMITED
Resigned
Appointed
27 October 2004
Resigned
27 October 2004
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED
CORPORATE APPOINTMENTS LIMITED
Resigned
Appointed
27 October 2004
Resigned
27 October 2004
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.