UKBizDB.co.uk

DAY'S MOBILITY LIMITED

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

This company is commonly known as Day's Mobility Limited. The company was founded 29 years ago and was given the registration number 02996233. The firm's registered office is in SWANSEA. You can find them at 46 Gendros Crescent, Cwmdu, Swansea, Swansea. 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:DAY'S MOBILITY LIMITED
Company Number:02996233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:30 November 2022
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:46 Gendros Crescent, Cwmdu, Swansea, Swansea, SA5 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vervox Bungalow, New Road, Cilfrew Neath, SA10 8LL

Secretary29 November 1994Active
33, New Road, Cilfrew, Neath, Wales, SA10 8LL

Director26 April 2021Active
Vervox Bungalow, New Road, Cilfrew Neath, SA10 8LL

Director29 November 1994Active
Verox Bungalow New Road, Cilfrew, Neath, SA5 8EL

Director16 July 2004Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary29 November 1994Active
9a Voylart Road, Dunvant, Swansea, SA2 7UA

Director29 November 1994Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director29 November 1994Active

People with Significant Control

Miss Emma Day
Notified on:01 April 2021
Status:Active
Date of birth:January 1975
Nationality:British
Address:46, Gendros Crescent, Swansea, SA5 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Alfred Day
Notified on:01 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Wales
Address:Vervox Bungalow, New Road, Neath, Wales, SA10 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gaynor Day
Notified on:01 July 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:Wales
Address:Verox Bungalow, New Road, Neath, Wales, SA10 8LL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.