This company is commonly known as Grosvenor Mobility Limited. The company was founded 12 years ago and was given the registration number 07850213. The firm's registered office is in DROITWICH. You can find them at 2, Woodfield Business Units Kidderminster Road, Ombersley, Droitwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GROSVENOR MOBILITY LIMITED |
---|---|---|
Company Number | : | 07850213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2011 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2, Woodfield Business Units Kidderminster Road, Ombersley, Droitwich, England, WR9 0JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Woodfield Business Units, Kidderminster Road, Ombersley, Droitwich, England, WR9 0JH | Director | 16 November 2011 | Active |
2, Woodfield Business Units, Kidderminster Road, Ombersley, Droitwich, England, WR9 0JH | Director | 28 March 2017 | Active |
Mr Richard Leighton Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Woodfield Business Units, Kidderminster Road, Droitwich, England, WR9 0JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Change account reference date company previous extended. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Change account reference date company current shortened. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Gazette | Gazette filings brought up to date. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-12 | Accounts | Change account reference date company previous extended. | Download |
2017-03-30 | Change of name | Certificate change of name company. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.