1ST CALL MOBILITY LIMITED

Register to unlock more data on OkredoRegister

1ST CALL MOBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144993

Incorporation date

06/07/1987

Size

Small

Contacts

Registered address

Registered address

Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire LU5 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon19/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon06/11/2025
Director's details changed for Mr Khizer Ismail Ibrahim on 2025-11-06
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Mark Gary Austin as a secretary on 2025-07-14
dot icon18/07/2025
Termination of appointment of Mark Gary Austin as a director on 2025-07-14
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon21/11/2023
Termination of appointment of Sukraj Singh Gill as a secretary on 2023-07-15
dot icon20/07/2023
Termination of appointment of Sukraj Singh Gill as a director on 2023-07-15
dot icon20/07/2023
Appointment of Mr Mark Gary Austin as a director on 2023-07-15
dot icon20/07/2023
Appointment of Mr Mark Gary Austin as a secretary on 2023-07-15
dot icon13/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon17/01/2023
Termination of appointment of Paul Gerard Lyon as a director on 2023-01-05
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon13/04/2022
Director's details changed for Mr Kevin Dare on 2022-03-31
dot icon11/04/2022
Appointment of Mr Kevin Dare as a director on 2022-03-31
dot icon11/04/2022
Termination of appointment of Bettina Tudor Fitt as a director on 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Appointment of Mr Sukraj Singh Gill as a secretary on 2018-06-29
dot icon29/06/2018
Termination of appointment of Richard Mark Bloom as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Richard Mark Bloom as a secretary on 2018-06-29
dot icon29/06/2018
Termination of appointment of William Dorrian as a director on 2018-06-29
dot icon27/02/2018
Appointment of Mr Sukraj Singh Gill as a director on 2018-02-19
dot icon20/02/2018
Appointment of Mrs Bettina Tudor Fitt as a director on 2018-02-12
dot icon19/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon19/02/2018
Notification of Arjo Ab as a person with significant control on 2017-06-14
dot icon19/02/2018
Notification of Huntleigh Technology Limited as a person with significant control on 2017-06-14
dot icon19/02/2018
Cessation of Getinge Holding Limited as a person with significant control on 2017-06-14
dot icon31/10/2017
Termination of appointment of Harnish Mathuradas Hadani as a director on 2017-10-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Appointment of Mr Paul Gerard Lyon as a director on 2017-06-29
dot icon29/06/2017
Appointment of Mr William Dorrian as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Avril Ann Forde as a director on 2017-06-29
dot icon20/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon23/06/2016
Appointment of Mr Harnish Mathuradas Hadani as a director on 2016-06-09
dot icon23/06/2016
Appointment of Mr Richard Mark Bloom as a director on 2016-06-09
dot icon23/06/2016
Termination of appointment of Stephen John Buckle as a director on 2016-06-09
dot icon23/06/2016
Appointment of Ms Avril Ann Forde as a director on 2016-06-09
dot icon23/06/2016
Appointment of Mr Khizer Ismail Ibrahim as a director on 2016-06-09
dot icon23/06/2016
Termination of appointment of Maxwell Murray as a director on 2016-06-09
dot icon23/06/2016
Appointment of Richard Mark Bloom as a secretary on 2016-06-09
dot icon23/06/2016
Termination of appointment of Mark Curtis as a director on 2016-06-09
dot icon23/06/2016
Termination of appointment of David Trevor Davison as a director on 2016-06-09
dot icon22/06/2016
Registered office address changed from Baros House Elizabeth Way Harlow Essex CM19 5AR to Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 2016-06-22
dot icon22/06/2016
Termination of appointment of Elizabeth Ann Davison as a secretary on 2016-06-09
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Satisfaction of charge 7 in full
dot icon19/02/2016
Statement of company's objects
dot icon19/02/2016
Resolutions
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/10/2015
Appointment of Mr Mark Curtis as a director on 2015-10-20
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon30/01/2015
Director's details changed for Stephen John Buckle on 2015-01-28
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon29/04/2014
Director's details changed for Maxwell Murray on 2013-12-01
dot icon29/04/2014
Director's details changed for Mr David Trevor Davison on 2013-12-01
dot icon29/04/2014
Director's details changed for Stephen John Buckle on 2013-12-01
dot icon29/04/2014
Secretary's details changed for Mrs Elizabeth Ann Davison on 2013-12-01
dot icon18/03/2014
Satisfaction of charge 5 in full
dot icon18/03/2014
Satisfaction of charge 6 in full
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2012
Amended accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Director's details changed for Maxwell Murray on 2012-03-01
dot icon03/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/05/2011
Director's details changed for Stephen John Buckle on 2011-01-01
dot icon03/05/2011
Director's details changed for Maxwell Murray on 2011-01-01
dot icon03/05/2011
Termination of appointment of Hilary Wrightman as a director
dot icon03/05/2011
Director's details changed for Mr David Trevor Davison on 2011-01-01
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Registered office address changed from Unit 1 New Horizon Business Park Barrows Road Harlow Essex CM19 5FN on 2010-09-15
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon27/04/2010
Registered office address changed from Unit 1 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 2010-04-27
dot icon27/04/2010
Director's details changed for Styephen John Buckle on 2010-01-01
dot icon27/04/2010
Secretary's details changed for Mrs Elizabeth Ann Davison on 2009-10-01
dot icon27/04/2010
Director's details changed for Maxwell Murray on 2010-01-01
dot icon27/04/2010
Director's details changed for Mr David Trevor Davison on 2009-10-01
dot icon10/03/2010
Appointment of Styephen John Buckle as a director
dot icon10/03/2010
Appointment of Maxwell Murray as a director
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 14/04/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 14/04/07; full list of members
dot icon15/01/2007
Registered office changed on 15/01/07 from: roydon mill caravan park roydon near harlow essex CM19 5EJ
dot icon06/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 14/04/06; full list of members
dot icon24/04/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon06/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 14/04/05; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 14/04/04; full list of members
dot icon04/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 14/04/03; full list of members
dot icon07/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/01/2003
New director appointed
dot icon29/07/2002
Certificate of change of name
dot icon07/05/2002
Return made up to 14/04/02; full list of members
dot icon05/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/05/2001
Return made up to 14/04/01; full list of members
dot icon06/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/05/2000
Return made up to 14/04/00; full list of members
dot icon11/05/1999
Return made up to 14/04/99; no change of members
dot icon09/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/04/1998
Return made up to 14/04/98; full list of members
dot icon04/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/07/1997
Resolutions
dot icon03/05/1997
Return made up to 14/04/97; no change of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Return made up to 14/04/96; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Return made up to 14/04/94; full list of members
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 14/04/93; no change of members
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Particulars of mortgage/charge
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon24/04/1992
Return made up to 14/04/92; full list of members
dot icon08/08/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 14/04/91; full list of members
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon04/05/1990
Return made up to 14/04/90; full list of members
dot icon03/05/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 14/04/89; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
New director appointed
dot icon02/03/1989
Registered office changed on 02/03/89 from: 2-4 high street london E15 2PP
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon26/09/1988
Registered office changed on 26/09/88 from: 399 roman road bow london E3 5QS
dot icon13/10/1987
Accounting reference date notified as 31/12
dot icon17/09/1987
Memorandum and Articles of Association
dot icon17/09/1987
Resolutions
dot icon17/09/1987
Registered office changed on 17/09/87 from: 183-185 bermondsey street london SE1 3UW
dot icon17/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Certificate of change of name
dot icon06/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, Paul Gerard
Director
28/06/2017 - 04/01/2023
5
Gill, Sukraj Singh
Director
19/02/2018 - 15/07/2023
9
Mr Mark Gary Austin
Director
15/07/2023 - 14/07/2025
12
Austin, Mark Gary
Secretary
15/07/2023 - 14/07/2025
-
Gill, Sukraj Singh
Secretary
29/06/2018 - 15/07/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CALL MOBILITY LIMITED

1ST CALL MOBILITY LIMITED is an(a) Active company incorporated on 06/07/1987 with the registered office located at Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire LU5 5XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL MOBILITY LIMITED?

toggle

1ST CALL MOBILITY LIMITED is currently Active. It was registered on 06/07/1987 .

Where is 1ST CALL MOBILITY LIMITED located?

toggle

1ST CALL MOBILITY LIMITED is registered at Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire LU5 5XF.

What does 1ST CALL MOBILITY LIMITED do?

toggle

1ST CALL MOBILITY LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for 1ST CALL MOBILITY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-17 with no updates.