UKBizDB.co.uk

FOD MOBILITY UK LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

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

Director26 April 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
12 Sefton Close, West End, Woking, GU24 9HT

Secretary06 May 1992Active
92 Camden Park, Tunbridge Wells, TN2 5BB

Secretary17 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 April 1992Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director01 February 2021Active
The West Wing, Ashendene Bayford, Hertford, SG13 8PZ

Director06 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 April 1992Active
80a Seaton Gardens, Ruislip Manor, HA4 0AY

Director06 March 1992Active
Woodstock Old School Lane, Combrook, Warwickshire, CV35 9HP

Director17 May 1994Active
12 Sefton Close, West End, Woking, GU24 9HT

Director06 May 1992Active
16 Hillbrow Close, Wood Street Village, Guildford, GU3 3DF

Director17 May 1994Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director22 May 2012Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director17 June 2005Active
Unit 5, Ashley Lane, Shipley, England, BD17 7DB

Director06 May 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 April 1992Active

People with Significant Control

Fod Mobility Technologies Limited
Notified on:01 August 2019
Status:Active
Address:Unit 5, Ashley Lane, Shipley, BD17 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent as firm

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
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
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

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
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-07-29Mortgage

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
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-31Persons with significant control

Second filing notification of a person with significant control.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Auditors

Auditors resignation company.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.