MOBILITYCHOICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3JN

Company number 06483332
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address UNIT 5 WINDMILL TRADING ESTATE, WINDMILL LANE DENTON, MANCHESTER, M34 3JN
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 thirty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 104 . The most likely internet sites of MOBILITYCHOICES LIMITED are www.mobilitychoices.co.uk, and www.mobilitychoices.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and eight months. Mobilitychoices Limited is a Private Limited Company. The company registration number is 06483332. Mobilitychoices Limited has been working since 24 January 2008. The present status of the company is Active. The registered address of Mobilitychoices Limited is Unit 5 Windmill Trading Estate Windmill Lane Denton Manchester M34 3jn. The company`s financial liabilities are £8.61k. It is £7.42k against last year. The cash in hand is £54.68k. It is £22.69k against last year. And the total assets are £330.14k, which is £59.12k against last year. DAVIES, Robert Maitland is a Secretary of the company. DAVIES, Robert Maitland is a Director of the company. DEAN, Gavin Allan is a Director of the company. HOOD, Duncan is a Director of the company. REDMAN, Frank is a Director of the company. Secretary EGAN, Mike has been resigned. Director DAVIES, Ian has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


mobilitychoices Key Finiance

LIABILITIES £8.61k
+618%
CASH £54.68k
+70%
TOTAL ASSETS £330.14k
+21%
All Financial Figures

Current Directors

Secretary
DAVIES, Robert Maitland
Appointed Date: 01 December 2008

Director
DAVIES, Robert Maitland
Appointed Date: 01 December 2008
46 years old

Director
DEAN, Gavin Allan
Appointed Date: 01 December 2008
46 years old

Director
HOOD, Duncan
Appointed Date: 08 June 2011
46 years old

Director
REDMAN, Frank
Appointed Date: 01 December 2015
60 years old

Resigned Directors

Secretary
EGAN, Mike
Resigned: 02 April 2008
Appointed Date: 24 January 2008

Director
DAVIES, Ian
Resigned: 01 November 2008
Appointed Date: 24 January 2008
78 years old

Persons With Significant Control

Mr Robert Maitland Davies
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Allan Dean
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Hood
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Frank Redman
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MOBILITYCHOICES LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 104

05 Jan 2016
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 104

05 Jan 2016
Appointment of Mr Frank Redman as a director on 1 December 2015
...
... and 29 more events
09 Dec 2008
Director appointed gavin allan dean
15 Apr 2008
Accounts for a dormant company made up to 31 March 2008
04 Apr 2008
Appointment terminated secretary mike egan
04 Feb 2008
Accounting reference date shortened from 31/01/09 to 31/03/08
24 Jan 2008
Incorporation