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..
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 | : |
|
Registered Address | : | 42 Cleveland Road, Bulkington, Bedworth, England, CV12 9PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ropewalk, Coton Road, Nuneaton, England, CV11 5TQ | Secretary | 11 May 2012 | Active |
12, The Laurels, Corley, Coventry, England, CV7 8FA | Director | 25 June 2008 | Active |
12, The Laurels, Corley, Coventry, England, CV7 8FA | Director | 25 June 2008 | Active |
Ropewalk, Coton Road, Nuneaton, England, CV11 5TQ | Director | 29 September 2012 | Active |
30, Meadow Croft, Old Arley, Coventry, England, CV7 8NL | Director | 03 April 2017 | Active |
7 Kingsley Crescent, Bulkington, Bedworth, CV12 9PL | Secretary | 17 February 2004 | Active |
Ramsden Centre, School Walk, Nuneaton, CV11 4PJ | Secretary | 10 February 2010 | Active |
Ropewalk, Coton Road, Nuneaton, England, CV11 5TQ | Secretary | 07 September 2011 | Active |
55, Hilton Avenue, Nuneaton, England, CV10 9LA | Director | 27 January 2020 | Active |
55 Hilton Avenue, Nuneaton, CV10 9LA | Director | 17 February 2004 | Active |
18, Suffolk Close, Bedworth, England, CV12 8RB | Director | 29 September 2012 | Active |
31, Cambridge Drive, Nuneaton, CV10 8LW | Director | 19 March 2008 | Active |
48 Glenfield Avenue, Nuneaton, CV10 0DZ | Director | 30 March 2009 | Active |
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ | Director | 11 May 2012 | Active |
7, Church Close, Nuneaton, CV10 0LZ | Director | 25 June 2008 | Active |
92 Sherbourne Avenue, Arbury Park Estate, Nuneaton, CV10 9JL | Director | 17 February 2004 | Active |
92 Sherbourne Avenue, Arbury Park Estate, Nuneaton, CV10 9JL | Director | 17 February 2004 | Active |
111 Tomkinson Road, Stockingford, Nuneaton, CV10 8DP | Director | 17 February 2004 | Active |
14 Withybrook Road, Bulkington, Nuneaton, CV12 9JN | Director | 25 June 2008 | Active |
389 Queen Elizabeth Road, Camp Hill Estate, Nuneaton, CV10 9BU | Director | 17 February 2004 | Active |
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ | Director | 30 March 2012 | Active |
14 Snowdon Close, Grove Farm, Nuneaton, CV10 8QD | Director | 17 February 2004 | Active |
14 Snowdon Close, Grove Farm Estate, Nuneaton, CV10 8QD | Director | 17 February 2004 | Active |
159 Attleborough Road, Nuneaton, CV11 4JP | Director | 21 March 2007 | Active |
184, Birmingham Road, Ansley, Nuneaton, CV10 9PG | Director | 18 February 2009 | Active |
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ | Director | 10 August 2012 | Active |
Unit 1 Coton Road, Nuneaton, England, CV11 5TQ | Director | 30 March 2012 | Active |
18 Oaston Road, Nuneaton, CV11 6JZ | Director | 21 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-04-25 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.