CONCORD MOBILITY LIMITED

13 Concord Way, Dukinfield, SK16 4DB, England
StatusACTIVE
Company No.06599354
CategoryPrivate Limited Company
Incorporated21 May 2008
Age15 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

CONCORD MOBILITY LIMITED is an active private limited company with number 06599354. It was incorporated 15 years, 11 months, 24 days ago, on 21 May 2008. The company address is 13 Concord Way, Dukinfield, SK16 4DB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Jordan Cheetham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Ms Lisa Bradbury

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mr David Chapman

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-29

Psc name: Donna Louise Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Louise Taylor

Termination date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Donna Louise Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 7 Concord Way Dukinfield Cheshire SK16 4DB

New address: 13 Concord Way Dukinfield SK16 4DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-31

Officer name: Ms Donna Louise Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-31

Officer name: Ms Donna Louise Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Ms Donna Louise Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Donna Louise Taylor

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rawlinson

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Rawlinson

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Donna Louise Taylor

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Louise Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr James Philip Rawlinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Philip Rawlinson

Change date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Mr James Philip Rawlinson

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Mr David Kenneth Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james rawlinson / 12/06/2009

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr james philip rawlinson

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david chapman / 09/06/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james rawlinson / 09/06/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr david kenneth chapman

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james philip rawlinson

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 03/06/08\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARATER LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10661022
Status:ACTIVE
Category:Private Limited Company

ARO ELECTRICAL LTD

1 PRETORIA VILLAS 44 MAIN ROAD,WINCHESTER,SO21 1RR

Number:11247562
Status:ACTIVE
Category:Private Limited Company

KNOWLE PARK LIMITED

C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG

Number:07064727
Status:ACTIVE
Category:Private Limited Company

LIVERPOOLPC LTD

12 VESTY ROAD,BOOTLE,L30 1NY

Number:02309888
Status:ACTIVE
Category:Private Limited Company

POSH TART LIMITED

70 SIMMONS LANE,LONDON,E4 6JH

Number:11408823
Status:ACTIVE
Category:Private Limited Company

SIX DOWN MOTO ADVENTURES LIMITED

108, FORE STREET,KINGSBRIDGE,TQ7 1AW

Number:11205241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source