UKBizDB.co.uk

HMS MOBILITY SOLUTIONS LIMITED

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

This company is commonly known as Hms Mobility Solutions Limited. The company was founded 15 years ago and was given the registration number 06757371. The firm's registered office is in TAUNTON. You can find them at Castle Street, Tangier, Taunton, . 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:HMS MOBILITY SOLUTIONS LIMITED
Company Number:06757371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2008
End of financial year:29 February 2020
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:Castle Street, Tangier, Taunton, England, TA1 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Street, Tangier, Taunton, England, TA1 4AU

Director28 February 2020Active
Castle Street, Tangier, Taunton, England, TA1 4AU

Director28 February 2020Active
Castle Street, Tangier, Taunton, England, TA1 4AU

Director28 February 2020Active
The Willows, Baltonsborough Road Butleigh, Glastonbury, England, BA6 8SN

Director25 November 2008Active
The Willows, Baltonsborough Road Butleigh, Glastonbury, England, BA6 8SN

Director25 November 2008Active
The Willows, Baltonsborough Road Butleigh, Glastonbury, England, BA6 8SN

Director25 November 2008Active
The Willows, Baltonsborough Road Butleigh, Glastonbury, England, BA6 8SN

Director25 November 2008Active

People with Significant Control

Hickleys Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Castle Street, Tangier, Taunton, England, TA1 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kirstie Alice Hellings
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Baltonsborough Road, Butleigh, United Kingdom, BA6 8SN
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Ann Hellings
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Baltonsborough Road, Butleigh, United Kingdom, BA6 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Heidi Emma Hellings
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Baltonsborough Road, Butleigh, United Kingdom, BA6 8SN
Nature of control:
  • Right to appoint and remove directors
Mr Garry Robert Hellings
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Baltonsborough Road, Glastonbury, United Kingdom, BA6 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Accounts

Change account reference date company previous shortened.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Address

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

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.