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.
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 |
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 |
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 |