Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 MOBILITY (PRESTON) LTD
Company Information for

A1 MOBILITY (PRESTON) LTD

119-125 Buchanan Street, Blackpool, Lancashire, FY1 3BP,
Company Registration Number
03971470
Private Limited Company
Active

Company Overview

About A1 Mobility (preston) Ltd
A1 MOBILITY (PRESTON) LTD was founded on 2000-04-13 and has its registered office in Lancashire. The organisation's status is listed as "Active". A1 Mobility (preston) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A1 MOBILITY (PRESTON) LTD
 
Legal Registered Office
119-125 Buchanan Street
Blackpool
Lancashire
FY1 3BP
Other companies in FY1
 
Filing Information
Company Number 03971470
Company ID Number 03971470
Date formed 2000-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864463696  
Last Datalog update: 2024-04-22 11:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 MOBILITY (PRESTON) LTD
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 A1 MOBILITY (PRESTON) LTD

Current Directors
Officer Role Date Appointed
ERIC CHARLES DIXON
Director 2000-04-13
JAMES MAXWELL DIXON
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN MARGARET HUDSON
Director 2009-06-25 2017-05-17
DANIELLE LOUISE RUTTER
Director 2009-06-25 2015-03-06
LESLIE THOMAS SNAITH
Company Secretary 2006-03-20 2009-01-23
ALLAN ROBIN OAKLEY
Company Secretary 2005-04-01 2006-03-20
JUDITH ANNE WALMSLEY
Company Secretary 2002-07-18 2004-11-15
BARRY ANTHONY RATNER
Company Secretary 2001-11-21 2002-07-08
WILLIAM DIXON
Company Secretary 2001-07-16 2001-11-21
BARRY ANTHONY RATNER
Company Secretary 2000-07-20 2001-07-16
LYNDA MARY GRIBBON
Company Secretary 2000-04-13 2000-07-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC CHARLES DIXON A1 MOBILITY (INTERNET SALES) LIMITED Director 2005-02-07 CURRENT 2005-02-04 Active - Proposal to Strike off

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
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MRS DANIELLE LOUISE O'DONNELL
2021-03-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06SH10Particulars of variation of rights attached to shares
2017-06-06SH08Change of share class name or designation
2017-06-06RES13Resolutions passed:
  • That the issued share capital be re-designated. 18/04/2017
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MARGARET HUDSON
2017-05-24AP01DIRECTOR APPOINTED MR JAMES MAXWELL DIXON
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0113/04/16 ANNUAL RETURN FULL LIST
2015-09-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LOUISE RUTTER
2014-09-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Miss Danielle Louise Rutter on 2014-04-01
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0113/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH01Director's details changed for Miss Danielle Louise Rutter on 2013-01-01
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0113/04/12 ANNUAL RETURN FULL LIST
2012-05-03CH01Director's details changed for Miss Dawn Margaret Hudson on 2012-01-09
2011-10-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0113/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0113/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISE RUTTER / 13/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN MARGARET HUDSON / 13/04/2010
2010-01-21AA30/04/09 TOTAL EXEMPTION FULL
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAWN HUDSON / 24/07/2009
2009-07-08288aDIRECTOR APPOINTED DANIELLE LOUISE RUTTER
2009-07-08288aDIRECTOR APPOINTED DAWN MARGARET HUDSON
2009-05-29363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY LESLIE SNAITH
2008-08-19AA30/04/08 TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-17AA30/04/07 TOTAL EXEMPTION FULL
2007-05-29363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-21363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288bSECRETARY RESIGNED
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22288bSECRETARY RESIGNED
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/04
2004-04-20363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-27288bSECRETARY RESIGNED
2002-07-27288aNEW SECRETARY APPOINTED
2002-04-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-26288bSECRETARY RESIGNED
2001-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-24288bSECRETARY RESIGNED
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 205-207 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PA
2000-08-04288aNEW SECRETARY APPOINTED
2000-04-13288bSECRETARY RESIGNED
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 A1 MOBILITY (PRESTON) LTD 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 A1 MOBILITY (PRESTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-09-22 Satisfied ERIC CHARLES DIXON
LEGAL CHARGE 2002-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-06-11 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of A1 MOBILITY (PRESTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A1 MOBILITY (PRESTON) LTD
Trademarks
We have not found any records of A1 MOBILITY (PRESTON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 MOBILITY (PRESTON) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as A1 MOBILITY (PRESTON) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A1 MOBILITY (PRESTON) LTD 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 A1 MOBILITY (PRESTON) LTD 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 A1 MOBILITY (PRESTON) LTD 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.