About

Registered Number: 04234000
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

 

The Mobility Equipment Company Ltd was registered on 13 June 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hart, James Thomas, Duffy, Neil, Walker, Alastair James, Fergus, Timothy, Grant, Caroline, Paddison, Ian, Walker, Alastair James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUS, Timothy 27 June 2001 19 December 2014 1
GRANT, Caroline 20 October 2006 19 December 2014 1
PADDISON, Ian 27 June 2001 20 October 2006 1
WALKER, Alastair James 19 December 2014 25 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HART, James Thomas 24 February 2020 - 1
DUFFY, Neil 25 April 2016 31 December 2019 1
WALKER, Alastair James 19 December 2014 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 21 June 2019
MR04 - N/A 21 March 2019
MR04 - N/A 04 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 September 2017
AGREEMENT2 - N/A 25 September 2017
PARENT_ACC - N/A 08 September 2017
GUARANTEE2 - N/A 08 September 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 29 September 2016
AGREEMENT2 - N/A 29 September 2016
PARENT_ACC - N/A 13 September 2016
GUARANTEE2 - N/A 13 September 2016
GUARANTEE2 - N/A 08 September 2016
AR01 - Annual Return 17 June 2016
AP03 - Appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
MR01 - N/A 07 August 2015
AR01 - Annual Return 09 July 2015
RESOLUTIONS - N/A 23 June 2015
MR04 - N/A 02 June 2015
MR01 - N/A 22 January 2015
AD01 - Change of registered office address 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AP03 - Appointment of secretary 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA01 - Change of accounting reference date 15 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 14 November 2006
169 - Return by a company purchasing its own shares 07 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 11 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2006
353 - Register of members 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 01 November 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 12 August 2002
395 - Particulars of a mortgage or charge 18 December 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 19 January 2015 Fully Satisfied

N/A

All assets debenture 22 September 2011 Fully Satisfied

N/A

Debenture 12 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.