Warning: file_put_contents(c/59fa0c91d541f9d30172d78924c8167c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Switch Mobility Limited, LS25 6PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWITCH MOBILITY LIMITED

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

This company is commonly known as Switch Mobility Limited. The company was founded 40 years ago and was given the registration number 01818255. The firm's registered office is in LEEDS. You can find them at Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:SWITCH MOBILITY LIMITED
Company Number:01818255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Secretary25 January 2023Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 July 2012Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director13 July 2023Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director11 December 2020Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director15 May 2023Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director26 November 2020Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director26 November 2020Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director04 February 2022Active
Switch Mobility Ltd, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director27 November 2022Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director17 September 2021Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Secretary01 July 2021Active
35, Park Lane, Roundhay, Leeds, LS8 2EH

Secretary23 July 2008Active
2 Fieldhouse Close, Wetherby, LS22 6UD

Secretary-Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Secretary06 June 2011Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director01 July 2021Active
Brook Grains, Holme House Lane, Ripponden, HX6 4HN

Director23 July 2008Active
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director06 December 2018Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director11 December 2020Active
22 Riverdale Gardens, Boston Spa, LS23 6DZ

Director18 February 2004Active
35, Park Lane, Roundhay, Leeds, LS8 2EH

Director23 July 2008Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director22 December 2008Active
2 Fieldhouse Close, Wetherby, LS22 6UD

Director-Active
Mezenweg 7, Neerpelt 3910, Belgium,

Director-Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director17 March 2011Active
Kastanjelaan 36, 5581 He Waalse, Netherlands, FOREIGN

Director-Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director06 April 2013Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director17 July 2020Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director06 June 2011Active
Filler Utca 37, Budapest, Hungary,

Director18 February 2004Active
The Gables, Haverbreaks, Lancaster, LA1 5BN

Director28 April 2006Active
The Gables, Haverbreaks, Lancaster, LA1 5BN

Director-Active
Csokonay U 1, Kisasszond, Hungary,

Director18 February 2004Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director29 January 2010Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director26 October 2020Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, LS25 6PT

Director26 November 2020Active

People with Significant Control

Optare Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-04Capital

Capital allotment shares.

Download
2024-04-03Resolution

Resolution.

Download
2024-04-02Incorporation

Memorandum articles.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.