UKBizDB.co.uk

SHOPMOBILITY (NUNEATON & BEDWORTH) LTD.

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

This company is commonly known as Shopmobility (nuneaton & Bedworth) Ltd.. The company was founded 20 years ago and was given the registration number 05047205. The firm's registered office is in BEDWORTH. You can find them at 42 Cleveland Road, Bulkington, Bedworth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHOPMOBILITY (NUNEATON & BEDWORTH) LTD.
Company Number:05047205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:42 Cleveland Road, Bulkington, Bedworth, England, CV12 9PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropewalk, Coton Road, Nuneaton, England, CV11 5TQ

Secretary11 May 2012Active
12, The Laurels, Corley, Coventry, England, CV7 8FA

Director25 June 2008Active
12, The Laurels, Corley, Coventry, England, CV7 8FA

Director25 June 2008Active
Ropewalk, Coton Road, Nuneaton, England, CV11 5TQ

Director29 September 2012Active
30, Meadow Croft, Old Arley, Coventry, England, CV7 8NL

Director03 April 2017Active
7 Kingsley Crescent, Bulkington, Bedworth, CV12 9PL

Secretary17 February 2004Active
Ramsden Centre, School Walk, Nuneaton, CV11 4PJ

Secretary10 February 2010Active
Ropewalk, Coton Road, Nuneaton, England, CV11 5TQ

Secretary07 September 2011Active
55, Hilton Avenue, Nuneaton, England, CV10 9LA

Director27 January 2020Active
55 Hilton Avenue, Nuneaton, CV10 9LA

Director17 February 2004Active
18, Suffolk Close, Bedworth, England, CV12 8RB

Director29 September 2012Active
31, Cambridge Drive, Nuneaton, CV10 8LW

Director19 March 2008Active
48 Glenfield Avenue, Nuneaton, CV10 0DZ

Director30 March 2009Active
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ

Director11 May 2012Active
7, Church Close, Nuneaton, CV10 0LZ

Director25 June 2008Active
92 Sherbourne Avenue, Arbury Park Estate, Nuneaton, CV10 9JL

Director17 February 2004Active
92 Sherbourne Avenue, Arbury Park Estate, Nuneaton, CV10 9JL

Director17 February 2004Active
111 Tomkinson Road, Stockingford, Nuneaton, CV10 8DP

Director17 February 2004Active
14 Withybrook Road, Bulkington, Nuneaton, CV12 9JN

Director25 June 2008Active
389 Queen Elizabeth Road, Camp Hill Estate, Nuneaton, CV10 9BU

Director17 February 2004Active
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ

Director30 March 2012Active
14 Snowdon Close, Grove Farm, Nuneaton, CV10 8QD

Director17 February 2004Active
14 Snowdon Close, Grove Farm Estate, Nuneaton, CV10 8QD

Director17 February 2004Active
159 Attleborough Road, Nuneaton, CV11 4JP

Director21 March 2007Active
184, Birmingham Road, Ansley, Nuneaton, CV10 9PG

Director18 February 2009Active
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ

Director10 August 2012Active
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ

Director30 March 2012Active
18 Oaston Road, Nuneaton, CV11 6JZ

Director21 March 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Address

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

Download
2022-05-19Address

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

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-04-25Address

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

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.