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

ACTIVE MOBILITY VEHICLES LIMITED

117 RADIPOLE LANE, WEYMOUTH, DORSET, DT4 9SS,
Company Registration Number
03286373
Private Limited Company
Active

Company Overview

About Active Mobility Vehicles Ltd
ACTIVE MOBILITY VEHICLES LIMITED was founded on 1996-12-02 and has its registered office in Weymouth. The organisation's status is listed as "Active". Active Mobility Vehicles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACTIVE MOBILITY VEHICLES LIMITED
 
Legal Registered Office
117 RADIPOLE LANE
WEYMOUTH
DORSET
DT4 9SS
Other companies in DT4
 
Filing Information
Company Number 03286373
Company ID Number 03286373
Date formed 1996-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB692649487  
Last Datalog update: 2024-01-05 07:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE MOBILITY VEHICLES 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 ACTIVE MOBILITY VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
P.W. BARTLETT
Director 2012-12-13
RICHARD GUY BINNIE
Director 1996-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA LOUISE KNIGHT
Director 2011-07-22 2012-12-13
PHILIP WAYNE BARTLETT
Company Secretary 2000-04-26 2011-07-20
PHILIP WAYNE BARTLETT
Director 1996-12-02 2011-07-20
PHILIPPA ELIZABETH LOUISE BARTLETT
Company Secretary 1996-12-02 2000-05-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-02 1996-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-02 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GUY BINNIE ABBOTSBURY ROAD PROPERTY MANAGEMENT LTD Director 2013-07-18 CURRENT 2013-07-18 Active
RICHARD GUY BINNIE DISCOUNT MOBILITY STORE LTD Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-01-31
RICHARD GUY BINNIE INSPIRE MOBILITY LIMITED Director 2007-12-19 CURRENT 2007-12-19 Active
RICHARD GUY BINNIE BRIDPORT MOBILITY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off
RICHARD GUY BINNIE DISCOUNTSCOOTERS.CO.UK LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active

More director information

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
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2022-10-04Director's details changed for on
2022-10-04CH01Director's details changed for on
2022-09-28Change of details for Mr Phillip Wayne Bartlett as a person with significant control on 2022-09-28
2022-09-28Director's details changed for Mr Richard Guy Binnie on 2022-09-28
2022-09-28Change of details for Mr Richard Guy Binnie as a person with significant control on 2022-09-28
2022-09-28CH01Director's details changed for Mr Richard Guy Binnie on 2022-09-28
2022-09-28PSC04Change of details for Mr Phillip Wayne Bartlett as a person with significant control on 2022-09-28
2021-12-14Director's details changed for on
2021-12-14CH01Director's details changed for on
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-10PSC04Change of details for Mr Phillip Wayne Bartlett as a person with significant control on 2021-12-10
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-10-07CH01Director's details changed for on
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-27CH01Director's details changed for on
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032863730002
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15CH01Director's details changed for on
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KNIGHT
2012-12-20AP01DIRECTOR APPOINTED P.W. BARTLETT
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31MG01Particulars of a mortgage or charge / charge no: 1
2011-12-19AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AP01DIRECTOR APPOINTED SAMANTHA LOUISE KNIGHT
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTLETT
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BARTLETT
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 13 ABBOTSBURY ROAD WEYMOUTH DORSET DT4 0AD
2010-12-13AR0102/12/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WAYNE BARTLETT / 03/12/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0102/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WAYNE BARTLETT / 17/11/2009
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WAYNE BARTLETT / 17/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-07363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-02363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-04363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-05-11288bSECRETARY RESIGNED
2000-05-04288aNEW SECRETARY APPOINTED
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12288cDIRECTOR'S PARTICULARS CHANGED
1999-11-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-05-18288cDIRECTOR'S PARTICULARS CHANGED
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28288cDIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-09-17288cDIRECTOR'S PARTICULARS CHANGED
1997-09-17288cSECRETARY'S PARTICULARS CHANGED
1997-06-08ELRESS386 DISP APP AUDS 29/05/97
1997-06-08288cDIRECTOR'S PARTICULARS CHANGED
1997-06-08288cDIRECTOR'S PARTICULARS CHANGED
1997-06-08288cSECRETARY'S PARTICULARS CHANGED
1997-06-08ELRESS366A DISP HOLDING AGM 29/05/97
1997-06-08ELRESS252 DISP LAYING ACC 29/05/97
1997-05-09287REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 138 LOWER ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6BJ
1996-12-06288aNEW DIRECTOR APPOINTED
1996-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTIVE MOBILITY VEHICLES 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 ACTIVE MOBILITY VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2012-05-31 Outstanding SPECSAVERS OPTICAL SUPERSTORES LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 11,383
Creditors Due Within One Year 2012-01-01 £ 175,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE MOBILITY VEHICLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 3,441
Current Assets 2012-01-01 £ 259,332
Debtors 2012-01-01 £ 130,242
Fixed Assets 2012-01-01 £ 35,012
Shareholder Funds 2012-01-01 £ 107,064
Stocks Inventory 2012-01-01 £ 125,649
Tangible Fixed Assets 2012-01-01 £ 35,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVE MOBILITY VEHICLES LIMITED registering or being granted any patents
Domain Names

ACTIVE MOBILITY VEHICLES LIMITED owns 3 domain names.

shopriderscooters.co.uk   disabled-scooters.co.uk   mobility-weymouth.co.uk  

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

Government spend with ACTIVE MOBILITY VEHICLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-09-05 GBP £1,564 Equipment
Dorset County Council 2013-09-05 GBP £1,260 Equipment
Dorset County Council 2013-07-17 GBP £1,430 Equipment
Dorset County Council 2013-07-17 GBP £1,300 Equipment
Dorset County Council 2013-07-15 GBP £1,049 Equipment
Dorset County Council 2013-03-14 GBP £994 Equipment
Dorset County Council 2012-10-08 GBP £950 Equipment

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.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE MOBILITY VEHICLES 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.
Import/Export of Goods
Goods imported/exported by ACTIVE MOBILITY VEHICLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0187139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE MOBILITY VEHICLES 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 ACTIVE MOBILITY VEHICLES 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.