Active Mobility Centre Limited

General information

Name:

Active Mobility Centre Ltd

Office Address:

174 Belasis Avenue TS23 1EY Billingham

Number: 03479911

Incorporation date: 1997-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Active Mobility Centre Limited is officially located at Billingham at 174 Belasis Avenue. You can find the firm by the postal code - TS23 1EY. Active Mobility Centre's launching dates back to year 1997. The company is registered under the number 03479911 and company's official status is active. This enterprise's SIC and NACE codes are 47749 and their NACE code stands for Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. 2022-03-31 is the last time when the company accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £969 in total. The company also worked with the Cornwall Council (1 transaction worth £475 in total). Active Mobility Centre was the service provided to the Cornwall Council Council covering the following areas: 41127-ices Standard Equipment was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

Presently, the limited company is led by a solitary director: Nigel A., who was appointed in December 1997. What is more, the managing director's efforts are constantly backed by a secretary - Julie W., who was chosen by the following limited company in December 2000.

Financial data based on annual reports

Company staff

Julie W.

Role: Secretary

Appointed: 01 December 2000

Latest update: 1 March 2024

Nigel A.

Role: Director

Appointed: 12 December 1997

Latest update: 1 March 2024

People with significant control

Nigel A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nigel A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 August 2014
Date Approval Accounts 15 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 475.00
2015-05-07 1259390 £ 475.00 41127-ices Standard Equipment
2013 Southampton City Council 1 £ 969.00
2013-07-09 42095453 £ 969.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
26
Company Age

Similar companies nearby

Closest companies