Warning: file_put_contents(c/a81980ab310895b8ea2f9dcf6f1fe3d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roberts Mobility Limited, HU17 8EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBERTS MOBILITY LIMITED

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

This company is commonly known as Roberts Mobility Limited. The company was founded 12 years ago and was given the registration number 07754101. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. 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:ROBERTS MOBILITY LIMITED
Company Number:07754101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2011
End of financial year:31 March 2024
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:74 Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Arthur Street, Wiithernsea, England, HU19 2AB

Director01 January 2013Active
7 Winston Close, Burstwick, Hull, England, HU12 9HW

Director26 August 2011Active
7 Winston Close, Burstwick, Hull, England, HU12 9HW

Director26 August 2011Active
74 Lairgate, Beverley, United Kingdom, HU17 8EU

Director29 August 2019Active
89 Queen Street, Withernsea, England, HU19 2AJ

Director26 August 2011Active

People with Significant Control

Mr Matthew Alexander Roberts
Notified on:29 August 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:72 Lairgate, Beverley, United Kingdom, HU17 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin David Roberts
Notified on:13 August 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:23 Arthur Street, Wiithernsea, England, HU19 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Alexander Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:55 Princes Avenue, Withernsea, England, HU19 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:7 Winston Close, Burstwick, Hull, England, HU12 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Carl Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:7 Winston Close, Burstwick, Hull, England, HU12 9HW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Address

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

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.