About

Registered Number: 06220902
Date of Incorporation: 20/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 146 High Street, Street, Somerset, BA16 0ER

 

Mendip Mobility Ltd was established in 2007. Currently we aren't aware of the number of employees at the Mendip Mobility Ltd. The companies directors are listed as Robertson, James Mackenzie, De Lange, Gerhardus Jacobus, Dearlove, Shaun, Robertson, James Mackenzie, Dearlove, Belinda, James Mckenzie Robertson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LANGE, Gerhardus Jacobus 17 April 2009 - 1
DEARLOVE, Shaun 20 April 2007 - 1
ROBERTSON, James Mackenzie 01 May 2010 - 1
JAMES MCKENZIE ROBERTSON 01 May 2010 02 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, James Mackenzie 01 May 2010 - 1
DEARLOVE, Belinda 20 April 2007 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC04 - N/A 27 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 January 2018
CH01 - Change of particulars for director 31 August 2017
PSC01 - N/A 31 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 May 2014
SH01 - Return of Allotment of shares 30 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 10 January 2013
RP04 - N/A 26 November 2012
SH01 - Return of Allotment of shares 15 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 November 2011
SH01 - Return of Allotment of shares 19 September 2011
AR01 - Annual Return 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
CH01 - Change of particulars for director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP03 - Appointment of secretary 16 March 2011
AP02 - Appointment of corporate director 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 25 January 2011
AA01 - Change of accounting reference date 24 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 28 January 2010
AA01 - Change of accounting reference date 21 January 2010
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AD01 - Change of registered office address 12 November 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 May 2008
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.