Southern Mobility Services Ltd

General information

Name:

Southern Mobility Services Limited

Office Address:

Unit 9 Grafton Way RG22 6HY Basingstoke

Number: 03362888

Incorporation date: 1997-05-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this company was founded is 1997-05-01. Established under no. 03362888, this company is classified as a Private Limited Company. You can reach the office of this company during its opening times at the following address: Unit 9 Grafton Way, RG22 6HY Basingstoke. The company's declared SIC number is 86900 meaning Other human health activities. 2023/03/31 is the last time company accounts were filed.

As stated, this specific limited company was founded twenty seven years ago and has so far been steered by five directors, and out this collection of individuals two (Tracy B. and Michael B.) are still active.

Executives with significant control over the firm are: Michael B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Tracy B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracy B.

Role: Director

Appointed: 10 July 2015

Latest update: 5 December 2023

Michael B.

Role: Director

Appointed: 10 July 2015

Latest update: 5 December 2023

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Tracy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 June 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 20 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 28 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 August 2016
Date Approval Accounts 3 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JR

City / Town:

London

HQ address,
2014

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JR

City / Town:

London

HQ address,
2015

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JR

City / Town:

London

HQ address,
2016

Address:

54 Devizes Road

Post code:

SN1 4BG

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
27
Company Age

Similar companies nearby

Closest companies