About

Registered Number: 04895148
Date of Incorporation: 10/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rear Of West Bridgford Library Bridgford Road, West Bridgford, Nottingham, NG2 6AT,

 

Based in Nottingham, West Bridgford Shopmobility was founded on 10 September 2003, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mills, Peter Geoffrey, Abbott, Pamela, Langdon, Josephine Black, Macinnes, Jean, Males, Margaret Marie, Mills, Peter Geoffrey, Perrett, Janet, Thomkins, Sheila, Cutts, George Nigel, Mills, Frank Joseph, Peet, Carolyn June, Sanchez, Michael at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Pamela 09 January 2019 - 1
LANGDON, Josephine Black 15 May 2017 - 1
MACINNES, Jean 15 May 2017 - 1
MALES, Margaret Marie 10 September 2003 - 1
MILLS, Peter Geoffrey 15 May 2017 - 1
PERRETT, Janet 09 January 2019 - 1
THOMKINS, Sheila 15 May 2017 - 1
MILLS, Frank Joseph 20 April 2005 21 June 2010 1
PEET, Carolyn June 10 September 2003 06 April 2009 1
SANCHEZ, Michael 16 April 2012 15 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Peter Geoffrey 21 August 2018 - 1
CUTTS, George Nigel 10 September 2003 21 August 2018 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
AP03 - Appointment of secretary 11 September 2018
AD01 - Change of registered office address 07 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 12 September 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 21 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 06 October 2004
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.