MOBILITY APPLIANCES LIMITED
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 1HY

Company number 02603026
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address 23 MARLBOROUGH AVENUE, THORNTON-CLEVELEYS, ENGLAND, FY5 1HY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 3 . The most likely internet sites of MOBILITY APPLIANCES LIMITED are www.mobilityappliances.co.uk, and www.mobility-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Mobility Appliances Limited is a Private Limited Company. The company registration number is 02603026. Mobility Appliances Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Mobility Appliances Limited is 23 Marlborough Avenue Thornton Cleveleys England Fy5 1hy. The company`s financial liabilities are £2.95k. It is £2.46k against last year. The cash in hand is £9.75k. It is £-0.64k against last year. And the total assets are £17.96k, which is £-0.12k against last year. HADDON, Samantha Linzie is a Secretary of the company. RAYNER, John is a Director of the company. Secretary MCGREGOR, John Robert has been resigned. Secretary RAYNER, Caroline has been resigned. Secretary RAYNER, Jack has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENT, Robert has been resigned. Director MCGREGOR, John Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


mobility appliances Key Finiance

LIABILITIES £2.95k
+501%
CASH £9.75k
-7%
TOTAL ASSETS £17.96k
-1%
All Financial Figures

Current Directors

Secretary
HADDON, Samantha Linzie
Appointed Date: 20 December 2012

Director
RAYNER, John
Appointed Date: 02 April 1993
73 years old

Resigned Directors

Secretary
MCGREGOR, John Robert
Resigned: 23 June 1998

Secretary
RAYNER, Caroline
Resigned: 20 December 2012
Appointed Date: 06 July 2005

Secretary
RAYNER, Jack
Resigned: 06 July 2005
Appointed Date: 23 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1991
Appointed Date: 19 April 1991

Director
KENT, Robert
Resigned: 23 June 1998
70 years old

Director
MCGREGOR, John Robert
Resigned: 23 June 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1991
Appointed Date: 19 April 1991

Persons With Significant Control

Mr John Rayner
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MOBILITY APPLIANCES LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3

09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Registered office address changed from 29 Nutter Road Thornton Cleveleys Lancs FY5 1BQ to 37 Doodstone Avenue Lostock Hall Preston Lancs PR5 5TY on 8 October 2015
...
... and 57 more events
22 Mar 1993
Return made up to 15/03/93; no change of members

14 Feb 1993
Full accounts made up to 30 April 1992

15 Apr 1992
Return made up to 31/03/92; full list of members

02 May 1991
Secretary resigned

19 Apr 1991
Incorporation