ABC MOBILITY HOLDINGS LTD

Independence House Independence House, Alfreton, DE55 7JR, England
StatusACTIVE
Company No.10504834
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 6 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105048340001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 25 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 OCCUPATIONAL HEALTH LIMITED

22 LESLIE CLOSE,DERBY,DE23 4AW

Number:09670280
Status:ACTIVE
Category:Private Limited Company

261 ASSIST GLOBAL LTD

49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:11344701
Status:ACTIVE
Category:Private Limited Company

ANARCHY STRENGTH LTD

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

PENTONVALE LIMITED

PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:01805524
Status:ACTIVE
Category:Private Limited Company

POISE POWER (UK) LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:11164827
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