About

Registered Number: 03445091
Date of Incorporation: 06/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Bevan Buckland Llp Langdon House, Langdon Road, Swansea, SA1 8QY,

 

Neath Port Talbot Shopmobility Ltd was registered on 06 October 1997 and has its registered office in Swansea, it's status at Companies House is "Active". The business has 18 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Catherine 03 November 2003 - 1
EDWARDS, Brian 22 July 2009 - 1
EDWARDS, Christopher 22 August 2019 - 1
MILES, Lorraine Christine 22 August 2019 - 1
WATKINS, Charlotte Mary 06 October 1997 - 1
CLEGG, Beryl Enid 28 July 2004 22 July 2009 1
CROFT, Clifford Charles 06 October 1997 30 October 2014 1
GALE, Catherine Jean 11 April 2001 05 June 2003 1
GRIFFITHS, Peter Kelvin 08 December 1999 11 October 2000 1
HARRIS, Sheila 06 October 1997 11 April 2001 1
LANG, Jacqueline 24 March 1999 12 July 2005 1
LEWIS, Geraint 06 October 1997 11 April 2001 1
PHILLIPS, Anthony Kenneth 08 May 2001 31 March 2019 1
PINK, Stephen Roderick, Dr 10 October 2017 03 October 2018 1
RICHARDS, Peter Lloyd 05 June 2003 21 July 2010 1
ROBERTS, Andrew 06 October 1997 09 February 2000 1
THRELFALL, Georgina Mary 10 April 2002 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Anthony Kenneth 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
CH03 - Change of particulars for secretary 06 June 2019
AP03 - Appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 18 October 2017
CS01 - N/A 06 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 November 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 13 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 10 June 2003
225 - Change of Accounting Reference Date 14 May 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
363s - Annual Return 16 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 03 November 1998
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.