Company Information for ACTIVE MOBILITY LIMITED
40 Melton Road [First Floor], Max Wealth Accountants, Oakham, LE15 6AY,
|
Company Registration Number
04241253
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACTIVE MOBILITY LIMITED | ||
Legal Registered Office | ||
40 Melton Road [First Floor] Max Wealth Accountants Oakham LE15 6AY Other companies in CV31 | ||
Previous Names | ||
|
Company Number | 04241253 | |
---|---|---|
Company ID Number | 04241253 | |
Date formed | 2001-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-30 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-01 | |
Return next due | 2025-05-15 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB775447687 |
Last Datalog update: | 2024-05-01 10:41:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACTIVE MOBILITY CENTRE LIMITED | 174 BELASIS AVENUE BILLINGHAM CLEVELAND TS23 1EY | Active | Company formed on the 1997-12-12 | |
ACTIVE MOBILITY VEHICLES LIMITED | 117 RADIPOLE LANE WEYMOUTH DORSET DT4 9SS | Active | Company formed on the 1996-12-02 | |
ACTIVE MOBILITY WORLD LTD | OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AT | Liquidation | Company formed on the 2013-05-01 | |
ACTIVE MOBILITY LIMITED | SHALOM NEWTOWN DONORE NAAS CO. KILDARE | Dissolved | Company formed on the 2004-07-06 | |
ACTIVE MOBILITY NORTHWEST LIMITED LIABILITY COMPANY | 49494 NW HILLSIDE RD FOREST GROVE OR 97116 | Active | Company formed on the 2015-12-28 | |
ACTIVE MOBILITY SCOOTERBUG, LLC | 3250 W. ALI BABA LANE SUITE A LAS VEGAS NV 89118 | Active | Company formed on the 2012-09-20 | |
ACTIVE MOBILITY HOLDINGS PTY LTD | Active | Company formed on the 2016-03-01 | ||
ACTIVE MOBILITY INNOVATIONS PTY LTD | Active | Company formed on the 2016-03-01 | ||
ACTIVE MOBILITY INVESTMENTS PTY LTD | Active | Company formed on the 2016-03-01 | ||
ACTIVE MOBILITY PTY LTD | SA 5011 | Active | Company formed on the 2010-12-15 | |
ACTIVE MOBILITY SERVICES PTY LTD | Active | Company formed on the 2007-04-19 | ||
ACTIVE MOBILITY SOLUTIONS PTY LTD | Active | Company formed on the 2009-02-12 | ||
ACTIVE MOBILITY SYSTEMS PTY LTD | NSW 2128 | Active | Company formed on the 2012-06-20 | |
Active Mobility Inc. | 43460 Ridge Park Drive, Suite 240 Temecula CA 92590 | Active | Company formed on the 2016-04-05 | |
Active Mobility, Inc. | 3716 COLONIAL AVE ROANOKE VA 24018 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2005-03-08 | |
ACTIVE MOBILITY AND DESIGN, INC. | 6144 S. U.S. HWY. # 1 FORT PIERCE FL 34982 | Active | Company formed on the 2002-01-30 | |
ACTIVE MOBILITY RENTAL & SALES, INC. | Texas | Forfeited | Company formed on the 2007-10-01 | |
ACTIVE MOBILITY OF GEORGIA INC | Georgia | Unknown | ||
ACTIVE MOBILITY OF GEORGIA INC | Georgia | Unknown | ||
ACTIVE MOBILITY CENTER INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL IAN COPAS |
||
TRACY JANE SUTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK JOSEPH COPAS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKHAM MOBILITY & HEALTHCARE LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-12-30 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/20 FROM Suite 18 16a Oakhan Enterprise Park Leicester Leicestershire LE15 7TU England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JANE SUTHER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
TM02 | Termination of appointment of Frederick Joseph Copas on 2017-05-31 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN COPAS | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Ian Johnson Copas on 2013-06-28 | |
AP01 | DIRECTOR APPOINTED MRS TRACY JANE SUTHER | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Ian Johnson Copas on 2010-10-25 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Ian Johnson Copas on 2010-06-26 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED POSITIVE VISION LIMITED CERTIFICATE ISSUED ON 23/04/09 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 7 WAKERLEY ROAD BARROWDEN OAKHAM RUTLAND LE15 8EP | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED NOUVEAU WORLD LIMITED CERTIFICATE ISSUED ON 04/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 157,026 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 132,215 |
Creditors and other liabilities
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 LIMITED
Cash Bank In Hand | 2011-12-31 | £ 5,393 |
---|---|---|
Current Assets | 2012-12-31 | £ 78,198 |
Current Assets | 2011-12-31 | £ 79,714 |
Debtors | 2012-12-31 | £ 45,368 |
Debtors | 2011-12-31 | £ 34,583 |
Secured Debts | 2012-12-31 | £ 4,058 |
Stocks Inventory | 2012-12-31 | £ 32,824 |
Stocks Inventory | 2011-12-31 | £ 39,738 |
Tangible Fixed Assets | 2012-12-31 | £ 10,938 |
Tangible Fixed Assets | 2011-12-31 | £ 4,997 |
Debtors and other cash assets
ACTIVE MOBILITY LIMITED owns 2 domain names.
activemob.co.uk scootermartcv.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stratford-on-Avon District Council | |
|
Health & Safety |
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.
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. |