About

Registered Number: 06594714
Date of Incorporation: 15/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 261 Derby Road, Chesterfield, Derbyshire, S40 2EU

 

Based in Chesterfield, Derbyshire, The Mobility One Stop Shop Ltd was registered on 15 May 2008, it has a status of "Active". Mawson, David Harry, Selby, Martin are the current directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, David Harry 15 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SELBY, Martin 15 May 2008 13 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 10 June 2018
PSC04 - N/A 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 17 May 2018
MR01 - N/A 03 April 2018
EW02 - N/A 06 March 2018
EH02 - N/A 06 March 2018
MR01 - N/A 01 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 15 September 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 15 December 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
225 - Change of Accounting Reference Date 18 December 2008
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.