About

Registered Number: 10238788
Date of Incorporation: 17/06/2016 (8 years ago)
Company Status: Active
Registered Address: Unit 20-21 Padgets Lane, Redditch, B98 0RA,

 

Mobility Group Topco Ltd was registered on 17 June 2016 with its registered office in Redditch, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Farmiloe, Gordon Trevarthen is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMILOE, Gordon Trevarthen 22 November 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
MA - Memorandum and Articles 15 September 2020
CS01 - N/A 09 September 2020
SH01 - Return of Allotment of shares 08 September 2020
AA - Annual Accounts 04 September 2020
RESOLUTIONS - N/A 02 September 2020
MA - Memorandum and Articles 20 August 2020
SH01 - Return of Allotment of shares 10 August 2020
AP01 - Appointment of director 01 March 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
PSC08 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 25 July 2019
RESOLUTIONS - N/A 19 July 2019
TM01 - Termination of appointment of director 12 July 2019
SH01 - Return of Allotment of shares 10 July 2019
CS01 - N/A 02 July 2019
AA01 - Change of accounting reference date 24 May 2019
SH01 - Return of Allotment of shares 19 February 2019
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 12 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 04 April 2018
SH01 - Return of Allotment of shares 19 March 2018
RESOLUTIONS - N/A 07 March 2018
MR01 - N/A 05 March 2018
MR04 - N/A 26 February 2018
MR01 - N/A 22 February 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AD01 - Change of registered office address 19 January 2017
RESOLUTIONS - N/A 22 December 2016
SH01 - Return of Allotment of shares 16 December 2016
AP01 - Appointment of director 14 December 2016
SH01 - Return of Allotment of shares 02 December 2016
CERTNM - Change of name certificate 07 November 2016
CONNOT - N/A 07 November 2016
AP01 - Appointment of director 09 October 2016
CERTNM - Change of name certificate 24 August 2016
CONNOT - N/A 24 August 2016
RESOLUTIONS - N/A 16 August 2016
AA01 - Change of accounting reference date 16 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2016
SH08 - Notice of name or other designation of class of shares 16 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2016
SH01 - Return of Allotment of shares 16 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
MR01 - N/A 11 August 2016
RESOLUTIONS - N/A 20 July 2016
SH14 - Notice of redenomination 20 July 2016
NEWINC - New incorporation documents 17 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

A registered charge 05 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.