About

Registered Number: 06332145
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Scotchburn Garth, Skerne Road, Driffield, East Yorkshire, YO25 6EF

 

Driffield Mobility Ltd was founded on 02 August 2007 and has its registered office in East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADWALLADER, Kevin Peter 22 August 2007 - 1
WILSON, Lynn Marie 22 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 August 2018
RESOLUTIONS - N/A 09 March 2018
SH08 - Notice of name or other designation of class of shares 09 March 2018
SH08 - Notice of name or other designation of class of shares 09 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 September 2015
AAMD - Amended Accounts 04 September 2015
AR01 - Annual Return 14 August 2015
RESOLUTIONS - N/A 05 January 2015
SH08 - Notice of name or other designation of class of shares 05 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 August 2014
CERTNM - Change of name certificate 27 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 July 2008
225 - Change of Accounting Reference Date 14 July 2008
395 - Particulars of a mortgage or charge 07 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2011 Outstanding

N/A

Debenture 05 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.