MOBILITY 2000 LIMITED
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 3LT

Company number 05783711
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 1 ST. GEORGES LANE, THORNTON-CLEVELEYS, LANCASHIRE, ENGLAND, FY5 3LT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Registration of charge 057837110003, created on 23 March 2016. The most likely internet sites of MOBILITY 2000 LIMITED are www.mobility2000.co.uk, and www.mobility-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Mobility 2000 Limited is a Private Limited Company. The company registration number is 05783711. Mobility 2000 Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Mobility 2000 Limited is 1 St Georges Lane Thornton Cleveleys Lancashire England Fy5 3lt. . HARWOOD, Mike is a Secretary of the company. HARWOOD, Mike is a Director of the company. PEGLER, Simon Peter is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HARWOOD, Frederique has been resigned. Director PEGLER, Sarah Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HARWOOD, Mike
Appointed Date: 18 April 2006

Director
HARWOOD, Mike
Appointed Date: 18 April 2006
68 years old

Director
PEGLER, Simon Peter
Appointed Date: 18 April 2006
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 April 2006
Appointed Date: 18 April 2006

Director
HARWOOD, Frederique
Resigned: 31 January 2014
Appointed Date: 18 April 2006
60 years old

Director
PEGLER, Sarah Louise
Resigned: 31 January 2014
Appointed Date: 18 April 2006
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 April 2006
Appointed Date: 18 April 2006

MOBILITY 2000 LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

04 Apr 2016
Registration of charge 057837110003, created on 23 March 2016
19 Feb 2016
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ to 1 st. Georges Lane Thornton-Cleveleys Lancashire FY5 3LT on 19 February 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 29 more events
24 May 2006
New secretary appointed;new director appointed
24 May 2006
New director appointed
21 Apr 2006
Secretary resigned
21 Apr 2006
Director resigned
18 Apr 2006
Incorporation

MOBILITY 2000 LIMITED Charges

23 March 2016
Charge code 0578 3711 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, 41 clifford road, blackpool, lancashire, FY1 2PU…
16 January 2015
Charge code 0578 3711 0002
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A rossall road, thornton cleveleys, lancashire, FY5 1AP…
9 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…