UKBizDB.co.uk

A1 MOBILITY (PRESTON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-125 Buchanan Street, Blackpool, FY1 3BP

Director13 April 2000Active
119-125 Buchanan Street, Blackpool, England, FY1 3BP

Director17 May 2017Active
119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP

Director21 April 2021Active
117 Norcliffe Road, Blackpool, FY2 9ES

Secretary16 July 2001Active
Old Lodge Cottage, Old Lodge Lane, Claughton On Brock, Preston, PR3 0PG

Secretary13 April 2000Active
24 North Drive, Thornton Cleveleys, FY5 3AQ

Secretary01 April 2005Active
Flat 2 3 Windsor Place, Fleetwood, FY7 6HQ

Secretary21 November 2001Active
28 West Park Drive, Blackpool, FY3 9DN

Secretary20 July 2000Active
30 Briarfield Road, Carleton, Poulton Le Fylde, FY6 7PW

Secretary20 March 2006Active
16 Lime Close, Penwortham, Preston, PR1 0PL

Secretary18 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 2000Active
119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP

Director25 June 2009Active
119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP

Director25 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Capital

Capital variation of rights attached to shares.

Download
2017-06-06Capital

Capital name of class of shares.

Download
2017-06-06Resolution

Resolution.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.