Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSTON UPON HULL SHOPMOBILITY LIMITED
Company Information for

KINGSTON UPON HULL SHOPMOBILITY LIMITED

23 WOLFRETON GARTH, KIRK ELLA, HULL, HU10 7AB,
Company Registration Number
04182855
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Kingston Upon Hull Shopmobility Ltd
KINGSTON UPON HULL SHOPMOBILITY LIMITED was founded on 2001-03-20 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Kingston Upon Hull Shopmobility Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House
Key Data
Company Name
KINGSTON UPON HULL SHOPMOBILITY LIMITED
 
Legal Registered Office
23 WOLFRETON GARTH
KIRK ELLA
HULL
HU10 7AB
Other companies in HU1
 
Charity Registration
Charity Number 1089669
Charity Address CAR PARK LEVEL 2, PRINCES QUAY SHOPPING CENTRE, HULL, HU1 2PQ
Charter THE CHARITY PROVIDES A LOW-COST HIRE SERVICE OF ELECTRIC SCOOTERS, MANUAL WHEELCHAIRS AND POWER CHAIRS TO PEOPLE WITH MOBILITY DIFFICULTIES TO ENABLE THEM TO GET AROUND HULL CITY CENTRE EASILY. ALL USERS HAVE TO BECOME MEMBERS, FOR WHICH THERE IS A SMALL ANNUAL FEE, AND THEY CAN THEN HIRE VEHICLES ON A DAILY BASIS, ALSO FOR A SMALL FEE. ALL AGES, AND ALL FORMS OF MOBILITY RESTRICTIONS ARE CATERED
Filing Information
Company Number 04182855
Company ID Number 04182855
Date formed 2001-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts 
Last Datalog update: 2020-01-13 00:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTON UPON HULL SHOPMOBILITY LIMITED
The accountancy firm based at this address is LOOBOO 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 KINGSTON UPON HULL SHOPMOBILITY LIMITED

Current Directors
Officer Role Date Appointed
HERBERT COLEBURN
Director 2011-02-17
JOAN COLEBURN
Director 2011-02-17
MARGARET MAY DIMENT
Director 2008-10-02
TERENCE DIMENT
Director 2008-10-02
KEITH WAKELIN
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN KELSTON ALEXANDER
Company Secretary 2012-09-26 2014-12-20
TRISTAN KELSTON ALEXANDER
Director 2012-09-26 2014-12-20
HABIB KHAN
Director 2009-09-02 2014-12-20
DONALD MOWER
Director 2012-09-26 2014-12-20
DENNIS GEORGE PORTER
Director 2002-06-25 2014-12-20
KERRY PORTER
Director 2011-09-08 2013-05-16
GEOFFREY RAYMOND BEAL
Director 2004-08-18 2012-09-26
MICHAEL ROBERT KILLORAN
Director 2001-06-19 2012-04-30
DIANE PUGH
Company Secretary 2007-04-01 2010-09-23
WILLIAM JACKSON
Director 2005-11-17 2010-09-23
DIANE PUGH
Director 2004-08-18 2010-09-23
DANIEL BROWN
Director 2002-06-25 2009-08-27
JOYCE IRENE KORCZAK FIELDS
Director 2001-06-19 2009-08-27
TREVOR CURTIS
Director 2007-04-11 2009-02-19
TREVOR CURTIS
Company Secretary 2003-06-24 2007-03-31
CHRIS LARKIN
Director 2002-06-25 2006-10-12
PETER ERNEST PARRITT
Director 2004-08-18 2006-01-28
TREVOR CURTIS
Director 2003-06-24 2004-08-18
DENNIS FYLE
Director 2003-06-24 2004-08-18
KENNETH WILLIAM HINCH
Director 2002-06-25 2004-08-18
SUSAN ELAINE MEEKIN
Director 2001-06-19 2004-08-18
KAREN ELIZABETH PURDY
Director 2002-06-25 2004-08-18
BRIAN DAVID BENTON
Director 2002-06-25 2004-03-19
KATRINA MANDY KLAIRE BENTON
Director 2002-06-25 2004-03-19
GEOFFREY RAYMOND BEAL
Company Secretary 2002-06-25 2003-06-24
GEOFFREY RAYMOND BEAL
Director 2002-06-25 2003-06-24
JANET DENSLEY
Director 2002-06-25 2003-06-24
BARRY PAUL LEACH
Director 2001-03-20 2003-06-24
JOYCE IRENE KORCZAK FIELDS
Director 2002-06-25 2003-03-19
DARRON ADAMSON
Director 2001-06-19 2002-03-31

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
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-07SOAS(A)Voluntary dissolution strike-off suspended
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-29DS01Application to strike the company off the register
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 30 Aylesbury Grove Hull HU5 5DP England
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Unit G11 Level 2 Princes Quay Shopping Centre Hull HU1 2PQ United Kingdom
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WAKELIN
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Car Park Level 4 Unit F13 Princes Quay Shopping Centre Hull East Yorkshire HU1 2PQ
2017-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN ALEXANDER
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN ALEXANDER
2016-03-29TM02Termination of appointment of Tristan Kelston Alexander on 2014-12-20
2015-05-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PORTER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MOWER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HABIB KHAN
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PORTER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MOWER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HABIB KHAN
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AP01DIRECTOR APPOINTED KEITH WAKELIN
2014-04-07AR0120/03/14 NO MEMBER LIST
2013-08-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEWART
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORTER
2013-03-22AR0120/03/13 NO MEMBER LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE PORTER / 01/01/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HABIB KHAN / 01/01/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DIMENT / 01/01/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAY DIMENT / 01/01/2013
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TENNISON
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEAL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEWART
2012-10-10AP03SECRETARY APPOINTED TRISTAN KELSTON ALEXANDER
2012-10-10AP01DIRECTOR APPOINTED DONALD MOWER
2012-10-10AP01DIRECTOR APPOINTED TRISTAN KELSTON ALEXANDER
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM CAR PARK LEVEL 2 PRINCES QUAY HULL HU1 2PQ
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLORAN
2012-04-24AR0120/03/12
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2011-10-26AP01DIRECTOR APPOINTED KERRY PORTER
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYMOND BEAL / 05/08/2011
2011-04-12AR0120/03/11
2011-03-07AP01DIRECTOR APPOINTED JOAN COLEBURN
2011-03-07AP01DIRECTOR APPOINTED HERBERT COLEBURN
2011-01-25RES01ALTER ARTICLES 23/09/2010
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY DIANE PUGH
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PUGH
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON
2010-04-14AR0120/03/10
2009-10-31AP01DIRECTOR APPOINTED BARRY STEWART
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR LINDA RHOADES
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JOYCE KORCZAK FIELDS
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BROWN
2009-09-11288aDIRECTOR APPOINTED HABIB KHAN
2009-09-11AA31/03/09 TOTAL EXEMPTION FULL
2009-05-15363aANNUAL RETURN MADE UP TO 20/03/09
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA RHOADES / 01/04/2009
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA RHOADES / 01/04/2009
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR TREVOR CURTIS
2009-01-22AA31/03/08 PARTIAL EXEMPTION
2008-10-16288aDIRECTOR APPOINTED MARGARET MAY DIMENT
2008-10-16288aDIRECTOR APPOINTED TERENCE DIMENT
2008-07-23288aDIRECTOR APPOINTED LINDA MAY RHOADES
2008-07-03363sANNUAL RETURN MADE UP TO 20/03/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROSS
2007-09-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-05-09363sANNUAL RETURN MADE UP TO 20/03/07
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-11288bSECRETARY RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-06-15363sANNUAL RETURN MADE UP TO 20/03/06
2006-06-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-06-14288bDIRECTOR RESIGNED
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KINGSTON UPON HULL SHOPMOBILITY 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 KINGSTON UPON HULL SHOPMOBILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSTON UPON HULL SHOPMOBILITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 25

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 KINGSTON UPON HULL SHOPMOBILITY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 3,481
Current Assets 2012-04-01 £ 3,511
Fixed Assets 2012-04-01 £ 3,736
Shareholder Funds 2012-04-01 £ 7,948
Stocks Inventory 2012-04-01 £ 30
Tangible Fixed Assets 2012-04-01 £ 3,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSTON UPON HULL SHOPMOBILITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON UPON HULL SHOPMOBILITY LIMITED
Trademarks
We have not found any records of KINGSTON UPON HULL SHOPMOBILITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON UPON HULL SHOPMOBILITY LIMITED. 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as KINGSTON UPON HULL SHOPMOBILITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON UPON HULL SHOPMOBILITY 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 KINGSTON UPON HULL SHOPMOBILITY 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 KINGSTON UPON HULL SHOPMOBILITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4