This company is commonly known as Fod Mobility Uk Limited. The company was founded 32 years ago and was given the registration number 02712473. The firm's registered office is in SHIPLEY. You can find them at Unit 5, Ashley Lane, Shipley, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | FOD MOBILITY UK LIMITED |
---|---|---|
Company Number | : | 02712473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Ashley Lane, Shipley, England, BD17 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ | Director | 01 February 2021 | Active |
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ | Director | 26 April 2016 | Active |
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ | Director | 01 February 2021 | Active |
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ | Director | 03 May 2023 | Active |
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England, BD17 7EZ | Director | 01 August 2019 | Active |
12 Sefton Close, West End, Woking, GU24 9HT | Secretary | 06 May 1992 | Active |
92 Camden Park, Tunbridge Wells, TN2 5BB | Secretary | 17 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 April 1992 | Active |
Unit 5, Ashley Lane, Shipley, England, BD17 7DB | Director | 01 February 2021 | Active |
The West Wing, Ashendene Bayford, Hertford, SG13 8PZ | Director | 06 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 April 1992 | Active |
80a Seaton Gardens, Ruislip Manor, HA4 0AY | Director | 06 March 1992 | Active |
Woodstock Old School Lane, Combrook, Warwickshire, CV35 9HP | Director | 17 May 1994 | Active |
12 Sefton Close, West End, Woking, GU24 9HT | Director | 06 May 1992 | Active |
16 Hillbrow Close, Wood Street Village, Guildford, GU3 3DF | Director | 17 May 1994 | Active |
Unit 5, Ashley Lane, Shipley, England, BD17 7DB | Director | 22 May 2012 | Active |
Unit 5, Ashley Lane, Shipley, England, BD17 7DB | Director | 17 June 2005 | Active |
Unit 5, Ashley Lane, Shipley, England, BD17 7DB | Director | 06 May 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 April 1992 | Active |
Fod Mobility Technologies Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Address | : | Unit 5, Ashley Lane, Shipley, BD17 7DQ |
Nature of control | : |
|
Mr John Hugh Yarroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Ashley Lane, Shipley, England, BD17 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-31 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Auditors | Auditors resignation company. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.