ABC MOBILITY HOLDINGS LTD
Status | ACTIVE |
Company No. | 10504834 |
Category | Private Limited Company |
Incorporated | 30 Nov 2016 |
Age | 7 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ABC MOBILITY HOLDINGS LTD is an active private limited company with number 10504834. It was incorporated 7 years, 6 months, 14 days ago, on 30 November 2016. The company address is Independence House Independence House, Alfreton, DE55 7JR, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-04
Officer name: Mrs Claire Anne Housley
Documents
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Capital allotment shares
Date: 11 Nov 2023
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Capital : 12,689 GBP
Date: 2023-09-01
Documents
Resolution
Date: 11 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-28
Officer name: Philip David Young
Documents
Notification of a person with significant control
Date: 09 Jun 2023
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew James Walker
Notification date: 2016-11-30
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-06
Psc name: Nicholas David Walker
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-06
Psc name: Matthew James Walker
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-06
Psc name: Jonathan Daniel Walker
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type group
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts amended with accounts type group
Date: 26 Jul 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 07 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-20
Officer name: Mr Philip David Young
Documents
Mortgage satisfy charge full
Date: 14 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105048340001
Documents
Confirmation statement with updates
Date: 09 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2020
Action Date: 17 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-17
Charge number: 105048340002
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Address
Type: AD01
New address: Independence House Wood Street North Alfreton DE55 7JR
Old address: Autochair Ltd Wood Street North Alfreton DE55 7JR United Kingdom
Change date: 2020-06-28
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leslie Walker
Termination date: 2020-04-09
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Nicholas David Walker
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Daniel Walker
Notification date: 2017-04-01
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Matthew Walker
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Young
Cessation date: 2017-04-01
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Walker
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Douglas Lord
Appointment date: 2017-08-01
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Matthew James Walker
Documents
Change account reference date company current extended
Date: 18 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-12
Charge number: 105048340001
Documents
Capital allotment shares
Date: 12 May 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-03
Capital : 12,668.00 GBP
Documents
Capital allotment shares
Date: 25 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 5,002.00 GBP
Date: 2017-03-31
Documents
Capital variation of rights attached to shares
Date: 25 Apr 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Apr 2017
Category: Capital
Type: SH08
Documents
Some Companies
247 OCCUPATIONAL HEALTH LIMITED
22 LESLIE CLOSE,DERBY,DE23 4AW
Number: | 09670280 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 11344701 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CORVER WAY,NEWCASTLE UPON TYNE,NE12 9TZ
Number: | 10115036 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GKM MANAGEMENT CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11035813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 01805524 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 11164827 |
Status: | ACTIVE |
Category: | Private Limited Company |