MOBILITY SUPPLIES LIMITED
WELLINGTON ROAD NORTH STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1HT

Company number 02694435
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address THE MOBILITY SHOP THE COURTYARD, GEORGES ROAD CORNER, WELLINGTON ROAD NORTH STOCKPORT, CHESHIRE, SK4 1HT
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of MOBILITY SUPPLIES LIMITED are www.mobilitysupplies.co.uk, and www.mobility-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Mobility Supplies Limited is a Private Limited Company. The company registration number is 02694435. Mobility Supplies Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Mobility Supplies Limited is The Mobility Shop The Courtyard Georges Road Corner Wellington Road North Stockport Cheshire Sk4 1ht. The company`s financial liabilities are £5.19k. It is £5.14k against last year. The cash in hand is £4.86k. It is £4.86k against last year. And the total assets are £52.64k, which is £-9.59k against last year. LOMAS, David Gary is a Secretary of the company. LOMAS, David Gary is a Director of the company. LOMAS, Susan Joan Beckett is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL 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.".


mobility supplies Key Finiance

LIABILITIES £5.19k
+11428%
CASH £4.86k
TOTAL ASSETS £52.64k
-16%
All Financial Figures

Current Directors

Secretary
LOMAS, David Gary
Appointed Date: 04 March 1992

Director
LOMAS, David Gary
Appointed Date: 04 March 1992
68 years old

Director
LOMAS, Susan Joan Beckett
Appointed Date: 04 March 1992
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 March 1992
Appointed Date: 04 March 1992

MOBILITY SUPPLIES LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 August 2014
29 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

31 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 47 more events
18 Mar 1993
Return made up to 04/03/93; full list of members
  • 363(288) ‐ Director's particulars changed

02 Apr 1992
Ad 20/03/92--------- £ si 98@1=98 £ ic 2/100
02 Apr 1992
Accounting reference date notified as 31/03

12 Mar 1992
Secretary resigned

04 Mar 1992
Incorporation

MOBILITY SUPPLIES LIMITED Charges

17 January 1996
Mortgage debenture
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…