This company is commonly known as A1 Mobility (preston) Ltd. The company was founded 24 years ago and was given the registration number 03971470. The firm's registered office is in LANCASHIRE. You can find them at 119-125 Buchanan Street, Blackpool, Lancashire, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | A1 MOBILITY (PRESTON) LTD |
---|---|---|
Company Number | : | 03971470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-125 Buchanan Street, Blackpool, FY1 3BP | Director | 13 April 2000 | Active |
119-125 Buchanan Street, Blackpool, England, FY1 3BP | Director | 17 May 2017 | Active |
119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP | Director | 21 April 2021 | Active |
117 Norcliffe Road, Blackpool, FY2 9ES | Secretary | 16 July 2001 | Active |
Old Lodge Cottage, Old Lodge Lane, Claughton On Brock, Preston, PR3 0PG | Secretary | 13 April 2000 | Active |
24 North Drive, Thornton Cleveleys, FY5 3AQ | Secretary | 01 April 2005 | Active |
Flat 2 3 Windsor Place, Fleetwood, FY7 6HQ | Secretary | 21 November 2001 | Active |
28 West Park Drive, Blackpool, FY3 9DN | Secretary | 20 July 2000 | Active |
30 Briarfield Road, Carleton, Poulton Le Fylde, FY6 7PW | Secretary | 20 March 2006 | Active |
16 Lime Close, Penwortham, Preston, PR1 0PL | Secretary | 18 July 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 2000 | Active |
119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP | Director | 25 June 2009 | Active |
119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP | Director | 25 June 2009 | Active |
Mr James Maxwell Dixon | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119-125 Buchanan Street, Blackpool, England, FY1 3BP |
Nature of control | : |
|
Mr Eric Charles Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Lodge Cottage, Claughton On Brock, United Kingdom, PR3 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Capital | Capital variation of rights attached to shares. | Download |
2017-06-06 | Capital | Capital name of class of shares. | Download |
2017-06-06 | Resolution | Resolution. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.