UKBizDB.co.uk

FOD MOBILITY TECHNOLOGIES LIMITED

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

This company is commonly known as Fod Mobility Technologies Limited. The company was founded 13 years ago and was given the registration number 07601908. The firm's registered office is in SHIPLEY. You can find them at Unit 5, Ashley Lane, Shipley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FOD MOBILITY TECHNOLOGIES LIMITED
Company Number:07601908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 5, Ashley Lane, Shipley, England, BD17 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ

Director01 February 2021Active
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ

Director04 July 2016Active
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ

Director01 February 2021Active
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ

Director03 May 2023Active
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ

Director01 August 2019Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director01 February 2021Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director04 July 2016Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director12 April 2011Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director03 December 2012Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director12 April 2011Active

People with Significant Control

Fleetondemand Holdings Limited
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:Unit 5, Ashley Lane, Shipley, England, BD17 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hugh Yarroll
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:9, Buckingham Place, Bellfield Road, High Wycombe, England, HP13 5HW
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
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-07-14Address

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

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Auditors

Auditors resignation company.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-09Accounts

Change account reference date company current extended.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.