This company is commonly known as Bewick Mobility Limited. The company was founded 20 years ago and was given the registration number 05134110. The firm's registered office is in HEXHAM. You can find them at Mallan House, Bridge End, Hexham, . 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 | : | BEWICK MOBILITY LIMITED |
---|---|---|
Company Number | : | 05134110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mallan House, Bridge End, Hexham, NE46 4DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Secretary | 20 May 2004 | Active |
Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 01 January 2015 | Active |
Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 20 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 May 2004 | Active |
Mrs Alison Rose Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
Nature of control | : |
|
Brian Robert Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Officers | Change person director company with change date. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.