UKBizDB.co.uk

SPECIALIST MOBILITY LIMITED

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

This company is commonly known as Specialist Mobility Limited. The company was founded 13 years ago and was given the registration number 07289763. The firm's registered office is in NELSON. You can find them at The Mill, Gertrude Street, Nelson, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SPECIALIST MOBILITY LIMITED
Company Number:07289763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS

Director22 May 2020Active
The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS

Director21 June 2010Active
The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS

Director24 April 2019Active

People with Significant Control

Phipps And Attwell Limited
Notified on:01 October 2022
Status:Active
Country of residence:United Kingdom
Address:The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Forbes Attwell
Notified on:01 July 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Phipps
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Gertrude Street, Nelson, United Kingdom, BB9 8RS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Capital

Capital allotment shares.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-01-20Address

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

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.