MOBILITY WORLD LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 02905776
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address UNIT 1B FOCUS FOUR, FOURTH AVENUE, LETCHWORTH, HERTFORDSHIRE, ENGLAND, SG6 2TU
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 22 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MOBILITY WORLD LIMITED are www.mobilityworld.co.uk, and www.mobility-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Mobility World Limited is a Private Limited Company. The company registration number is 02905776. Mobility World Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Mobility World Limited is Unit 1b Focus Four Fourth Avenue Letchworth Hertfordshire England Sg6 2tu. . SHAH, Bindesh, Dr is a Secretary of the company. SHAH, Poolin is a Director of the company. Secretary LACY, Jacqueline has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director LACY, Jacqueline has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
SHAH, Bindesh, Dr
Appointed Date: 02 January 2000

Director
SHAH, Poolin
Appointed Date: 09 March 1994
64 years old

Resigned Directors

Secretary
LACY, Jacqueline
Resigned: 31 December 1999
Appointed Date: 09 March 1994

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 08 March 1994

Director
LACY, Jacqueline
Resigned: 31 December 1999
Appointed Date: 09 March 1994
75 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 09 March 1994
Appointed Date: 08 March 1994

Persons With Significant Control

Mr Poolin Shah
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mrs Evelina Shah
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

MOBILITY WORLD LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
22 Jan 2017
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 22 January 2017
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
12 May 1994
Registered office changed on 12/05/94 from: 68 the grove london N13 5JR

17 Mar 1994
Registered office changed on 17/03/94 from: 186 hammersmith road london W6 7DJ

17 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Incorporation

MOBILITY WORLD LIMITED Charges

12 October 2009
Rent deposit deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £1,150 or the sums from time to time…