BEESTON SHOPMOBILITY - NOTTINGHAM
Company Profile | Company Filings |
Overview
BEESTON SHOPMOBILITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NOTTINGHAM ENGLAND and has the status: Dissolved - no longer trading.
BEESTON SHOPMOBILITY was incorporated 25 years ago on 16/04/1998 and has the registered number: 03546947. The accounts status is MICRO ENTITY.
BEESTON SHOPMOBILITY was incorporated 25 years ago on 16/04/1998 and has the registered number: 03546947. The accounts status is MICRO ENTITY.
BEESTON SHOPMOBILITY - NOTTINGHAM
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 |
Registered Office
33-34 THE SQUARE, 33-34 THE SQUARE
NOTTINGHAM
NOTTINGHAMSHIRE
NG9 2JJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2021 | 09/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR STANLEY HEPTINSTALL | Aug 1946 | British | Director | 2015-11-24 | CURRENT |
SYLVIA MARY RITCHIE | Jun 1938 | Secretary | 2005-09-13 | CURRENT | |
MR NICHOLAS CHARLES DOUGHTY | Nov 1948 | British | Director | 2015-11-24 | CURRENT |
JOHN WALTON | Jul 1939 | British | Director | 2006-12-05 | CURRENT |
MR BRIAN MARSHALL | Sep 1940 | English | Director | 2014-11-27 UNTIL 2015-11-24 | RESIGNED |
JOHN BRUCE WORSLEY | Nov 1931 | British | Director | 2005-04-04 UNTIL 2006-03-21 | RESIGNED |
CAROLE JEAN COOKE | Apr 1949 | British | Secretary | 2000-04-01 UNTIL 2005-09-13 | RESIGNED |
CARL ENEVER | Secretary | 1998-11-23 UNTIL 2000-04-01 | RESIGNED | ||
CHRISTINA GIBSON | Secretary | 1998-04-16 UNTIL 1998-11-23 | RESIGNED | ||
BRIAN DOOLEY | Feb 1936 | British | Director | 2005-04-04 UNTIL 2015-02-02 | RESIGNED |
MR DAVID EDWARD TONGE | Jul 1948 | British | Director | 2010-11-02 UNTIL 2012-12-07 | RESIGNED |
MRS SALLY CHRISTINE STEPANIAN | Apr 1954 | British | Director | 1998-04-16 UNTIL 1999-06-30 | RESIGNED |
M/S ANN MILES | Oct 1961 | British | Director | 2012-11-01 UNTIL 2019-02-06 | RESIGNED |
MR DAVID JOHN BIGGS | Oct 1950 | British | Director | 2012-12-11 UNTIL 2013-11-12 | RESIGNED |
MR ANTHONY PETER LINCOLN | Sep 1948 | British | Director | 2006-12-05 UNTIL 2008-08-20 | RESIGNED |
KATHERINE HELLIWELL | Mar 1936 | British | Director | 1999-07-15 UNTIL 2001-10-31 | RESIGNED |
CAROLE JEAN COOKE | Apr 1949 | British | Director | 1998-11-23 UNTIL 2005-09-13 | RESIGNED |
MRS GLENYS PAMELA DERRY | Sep 1941 | Other | Director | 2007-04-03 UNTIL 2016-11-24 | RESIGNED |
DOREEN CLARK | Mar 1926 | British | Director | 1998-04-16 UNTIL 2007-04-03 | RESIGNED |
PROFESSOR ROBERT LEWIS CARTER | Aug 1932 | British | Director | 2005-01-24 UNTIL 2006-12-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BEESTON SHOPMOBILITY | 2021-05-14 | 30-09-2020 | £12,610 equity |
Micro-entity Accounts - BEESTON SHOPMOBILITY | 2020-05-28 | 30-09-2019 | £13,531 equity |
Micro-entity Accounts - BEESTON SHOPMOBILITY | 2019-05-28 | 30-09-2018 | £12,817 equity |
Micro-entity Accounts - BEESTON SHOPMOBILITY | 2018-06-02 | 30-09-2017 | £14,193 equity |
Micro-entity Accounts - BEESTON SHOPMOBILITY | 2017-05-30 | 30-09-2016 | £15,629 equity |
Abbreviated Company Accounts - BEESTON SHOPMOBILITY | 2015-07-14 | 30-09-2014 | £9,174 Cash £9,893 equity |