Dolphin Mobility East Midlands Limited

General information

Name:

Dolphin Mobility East Midlands Ltd

Office Address:

1 Farrier Road LN6 3RU Lincoln

Number: 04175896

Incorporation date: 2001-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dolphin Mobility East Midlands is a firm situated at LN6 3RU Lincoln at 1 Farrier Road. The company has been in existence since 2001 and is established under reg. no. 04175896. The company has been on the UK market for 23 years now and its current status is active. This company's classified under the NACE and SIC code 46180 - Agents specialized in the sale of other particular products. The latest filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-03-09.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnsley Metropolitan Borough, with over 8 transactions from worth at least 500 pounds each, amounting to £46,205 in total. The company also worked with the Rutland County Council (39 transactions worth £42,539 in total). Dolphin Mobility East Midlands was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Grants and Community Services was also the service provided to the Rutland County Council Council covering the following areas: Capital Grant Expenditure, Services - Fees And Charges and R & M Of Plant Lifts (aids & Adaptions).

Currently, we can name a solitary director in the company: Michael H. (since 2006-06-02). The firm had been controlled by Judith H. till 2018-07-31. As a follow-up another director, specifically Stephen H. gave up the position in 2006.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 02 June 2006

Latest update: 25 November 2023

People with significant control

Executives who have control over the firm are as follows: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith H.
Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013
Annual Accounts 6 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Station Road North Hykeham

Post code:

LN6 3QY

City / Town:

Lincoln

HQ address,
2014

Address:

Station Road North Hykeham

Post code:

LN6 3QY

City / Town:

Lincoln

Accountant/Auditor,
2013 - 2014

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

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
2014 Barnsley Metropolitan Borough 4 £ 30 580.00
2014-03-24 5200408890 £ 11 450.00 Grants
2014-04-09 5200410552 £ 9 120.00 Grants
2014 Rutland County Council 11 £ 2 080.88
2014-01-06 2208794 £ 834.78 Capital Grant Expenditure
2014-03-31 2221900 £ 316.10 Capital Grant Expenditure
2013 Barnsley Metropolitan Borough 4 £ 15 625.00
2013-12-10 5200386200 £ 9 440.00 Grants
2013-12-10 5200386204 £ 3 055.00 Grants
2013 Rutland County Council 11 £ 6 424.00
2013-09-06 2199724 £ 4 314.00 Capital Grant Expenditure
2013-07-30 2199725 £ 525.00 Capital Grant Expenditure
2012 Rutland County Council 4 £ 2 418.86
2012-03-12 2125194 £ 1 150.00 Capital Grant Expenditure
2012-08-21 2146455 £ 635.00 Capital Grant Expenditure
2011 Rutland County Council 3 £ 6 109.00
2011-10-11 2114937 £ 4 024.00 Capital Grant Expenditure
2011-08-15 2099939 £ 1 420.00 Capital Grant Expenditure
2010 Rutland County Council 10 £ 25 506.00
2010-08-18 2057189 £ 8 295.00 Capital Grant Expenditure
2010-08-23 2057190 £ 4 550.00 Capital Grant Expenditure

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
23
Company Age

Similar companies nearby

Closest companies