General information

Name:

Shepperton Mobility Limited

Office Address:

19-21 High Street TW17 9AJ Shepperton

Number: 09119817

Incorporation date: 2014-07-07

Dissolution date: 2022-10-25

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shepperton Mobility came into being in 2014 as a company enlisted under no 09119817, located at TW17 9AJ Shepperton at 19-21 High Street. The firm's last known status was dissolved. Shepperton Mobility had been on the market for at least eight years. Shepperton Mobility Ltd was known 8 years ago as All Mobility Shepperton.

The directors included: Akash P. assigned to lead the company in 2020 in June, Illakumari P. assigned to lead the company on 2020-06-19, Parthiv P. assigned to lead the company in 2020 in June and .

The companies that controlled this firm were as follows: Trio Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Shepperton at 19-21 High Street, TW17 9AJ, Middlesex and was registered as a PSC under the registration number 10713230.

  • Previous company's names
  • Shepperton Mobility Ltd 2016-06-14
  • All Mobility Shepperton Ltd 2014-07-07

Financial data based on annual reports

Company staff

Akash P.

Role: Director

Appointed: 19 June 2020

Latest update: 7 January 2024

Illakumari P.

Role: Director

Appointed: 19 June 2020

Latest update: 7 January 2024

Parthiv P.

Role: Director

Appointed: 19 June 2020

Latest update: 7 January 2024

Illakumari P.

Role: Secretary

Appointed: 19 June 2020

Latest update: 7 January 2024

Gaurang P.

Role: Director

Appointed: 19 June 2020

Latest update: 7 January 2024

People with significant control

Trio Holdings Ltd
Address: 19-21 19-21 High Street, Shepperton, Middlesex, TW17 9AJ, United Kingdom
Legal authority Companies Ac
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10713230
Notified on 1 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen H.
Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 21 July 2021
Confirmation statement last made up date 07 July 2020
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-07-07
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 4 September 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 21 October 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
8
Company Age

Closest Companies - by postcode