Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOD MOBILITY UK LIMITED
Company Information for

FOD MOBILITY UK LIMITED

3RD FLOOR, THE WATERFRONT BUILDING, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
02712473
Private Limited Company
Active

Company Overview

About Fod Mobility Uk Ltd
FOD MOBILITY UK LIMITED was founded on 1992-05-06 and has its registered office in Shipley. The organisation's status is listed as "Active". Fod Mobility Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
FOD MOBILITY UK LIMITED
 
Legal Registered Office
3RD FLOOR, THE WATERFRONT BUILDING
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
Other companies in HP13
 
Previous Names
FLEETEUROPE LIMITED03/11/2020
Filing Information
Company Number 02712473
Company ID Number 02712473
Date formed 1992-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB603850166  
Last Datalog update: 2024-11-05 15:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOD MOBILITY UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOD MOBILITY UK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ANTHONY HOWICK
Director 2016-04-26
CARLOS MONTERO
Director 2012-05-22
NICOLA JANE MONTERO
Director 2005-06-17
JOHN HUGH YARROLL
Director 1993-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES FREDERIC JUDD
Company Secretary 2000-04-17 2012-09-12
TERENCE GEORGE DRANE
Director 1994-05-17 2012-08-31
STUART HENRY GUNN
Director 1994-05-17 2002-11-30
SIMON PAUL EGAN
Company Secretary 1992-05-06 1999-08-13
SIMON PAUL EGAN
Director 1992-05-06 1999-08-13
BRIAN KENELM CHANDLER
Director 1992-05-06 1993-07-12
PHILIP JOHN COOPER
Director 1992-03-06 1993-07-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-04-06 1992-05-06
COMBINED NOMINEES LIMITED
Nominated Director 1992-04-06 1992-05-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-04-06 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ANTHONY HOWICK FOD MOBILITY TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2011-04-12 Active
CARLOS MONTERO FOD MOBILITY TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2011-04-12 Active
NICOLA JANE MONTERO FOD MOBILITY TECHNOLOGIES LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
JOHN HUGH YARROLL BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1988-02-04 Active
JOHN HUGH YARROLL FOD MOBILITY TECHNOLOGIES LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fleet Operations ManagerHigh WycombeFleetEurope is a leading independent, privately-owned vehicle management provider. We have been offering a complete range of bespoke vehicle rental, fleet2016-08-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02Full accounts made up to 2023-12-31
2024-07-26REGISTRATION OF A CHARGE / CHARGE CODE 027124730011
2024-06-27CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-06-17APPOINTMENT TERMINATED, DIRECTOR SIMON LAMKIN
2024-04-23APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27DIRECTOR APPOINTED MRS SARAH SMITH
2023-07-27Director's details changed for Mr Matthew Toby Heald on 2023-06-01
2023-06-02CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-03Director's details changed for Joseph Anthony Howick on 2023-05-03
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit 5 Ashley Lane Shipley BD17 7DB England
2022-06-22CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-05PSC05Change of details for Yarroll Holdings Limited as a person with significant control on 2020-11-03
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027124730010
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART BARTON
2021-02-18AP01DIRECTOR APPOINTED MR CLIVE STUART BARTON
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03RES15CHANGE OF COMPANY NAME 03/11/20
2020-10-31RP04PSC02Second filing of notification of person of significant controlYarroll Holdings Limited
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027124730009
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-09-19AUDAUDITOR'S RESIGNATION
2019-08-12PSC02Notification of Fleetondemand Holdings Limited as a person with significant control on 2019-08-01
2019-08-12PSC07CESSATION OF JOHN HUGH YARROLL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027124730008
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MONTERO
2019-08-06AP01DIRECTOR APPOINTED MR JUSTIN PATRICK WHITSTON
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027124730007
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-18CH01Director's details changed for Joseph Anthony Howick on 2018-05-17
2017-10-30CERT10Certificate of re-registration from Public Limited Company to Private
2017-10-30MARRe-registration of memorandum and articles of association
2017-10-30RR02Re-registration from a public company to a private limited company
2017-10-30RES02Resolutions passed:
  • Resolution of re-registration
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 170000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-19AP01DIRECTOR APPOINTED JOSEPH ANTHONY HOWICK
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 170000
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 170000
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Nicola Jane Montero on 2015-04-01
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 170000
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-05CH01Director's details changed for Mr Carlos Montero on 2014-02-01
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH YARROLL / 01/02/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MONTERO / 01/02/2014
2013-07-01AR0116/05/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 11 LIME HILL ROAD TUNBRIDGE WELLS KENT TN1 1LJ UNITED KINGDOM
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DRANE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON JUDD
2012-06-13AP01DIRECTOR APPOINTED MR CARLOS MONTERO
2012-05-21AR0116/05/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MONTERO / 26/04/2012
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-02AR0116/05/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EL
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-04-19AR0118/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH YARROLL / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MONTERO / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE DRANE / 18/04/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-04363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-05-11363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-25363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-21363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-07-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-05-27288bDIRECTOR RESIGNED
2003-05-27363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-23363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: MESSRS DAVIES LAVERY VICTORIA COURT 17-21 LONDON ROAD MAIDSTONE KENT ME14 5FA
2001-07-25288cSECRETARY'S PARTICULARS CHANGED
2001-05-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-29363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-15363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-11-22225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1999-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/99
1999-05-11363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1999-03-19AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-12363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: C/O MESSRS BUSS MURTON THE PRIORY TUNBRIDGE WELLS KENT TN1 1JJ
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-17363sRETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FOD MOBILITY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOD MOBILITY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-07 Satisfied LOMBARD NORTH CENTRAL,PLC
LEGAL MORTGAGE 1999-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON HIRING AGREEMENTS 1996-06-18 Outstanding FORD CREDIT EUROPE PLC
FIRST FIXED CHARGE 1994-10-20 Outstanding MERCEDES-BENZ FINANCE LIMITED
CHARGE ON HIRING AGREEMENTS 1994-03-19 Outstanding FORD CREDIT EUROPE PLC
MORTGAGE DEBENTURE 1993-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FOD MOBILITY UK LIMITED registering or being granted any patents
Domain Names

FOD MOBILITY UK LIMITED owns 1 domain names.

fleeteurope.co.uk  

Trademarks
We have not found any records of FOD MOBILITY UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOD MOBILITY UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12 GBP £168
Leeds City Council 2014-11 GBP £558 External Hire -Occasional
Leeds City Council 2014-10 GBP £882 External Hire -Occasional
Leeds City Council 2014-9 GBP £1,760 External Hire -Occasional
Leeds City Council 2014-8 GBP £198 External Hire -Occasional
Leeds City Council 2014-7 GBP £345 External Hire -Occasional
Leeds City Council 2014-6 GBP £275 External Hire -Occasional
Leeds City Council 2014-5 GBP £263 External Hire -Occasional
Leeds City Council 2014-2 GBP £225 External Hire -Occasional
Leeds City Council 2014-1 GBP £143 External Hire -Occasional

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North East Procurement Organisation Motor vehicles 2013/5/10

This is a framework contract for the supply of a wide range of vehicles on a short to medium term spot or daily hire basis ranging through cars, LCV's, LGV's, passenger transport vehicles, and specialist vehicles such as refuse collection vehicles and gritters.

Outgoings
Business Rates/Property Tax
No properties were found where FOD MOBILITY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOD MOBILITY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOD MOBILITY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.