ACCESS MOBILITY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ACCESS MOBILITY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601514

Incorporation date

26/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Crown Lane Morden, Crown Lane, Morden SM4 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon09/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon18/07/2024
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Termination of appointment of Pablo Torres as a director on 2024-05-21
dot icon05/10/2023
Notification of Faisal Sharif O Aboo as a person with significant control on 2023-10-01
dot icon05/10/2023
Appointment of Mr Faisal Sharif Omar Aboo as a director on 2023-10-01
dot icon03/10/2023
Cessation of Mineshkumar Patel as a person with significant control on 2023-10-01
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon11/09/2023
Satisfaction of charge 046015140004 in full
dot icon11/09/2023
Satisfaction of charge 046015140005 in full
dot icon27/07/2023
Micro company accounts made up to 2023-04-30
dot icon05/03/2023
Termination of appointment of Muna Salim as a secretary on 2023-03-03
dot icon17/02/2023
Satisfaction of charge 3 in full
dot icon17/01/2023
Change of details for Mr Faisal Sharif Omar Aboo as a person with significant control on 2023-01-17
dot icon01/12/2022
Registered office address changed from Riverside Business Centre Unit F24 Haldane Place Wandsworth London SW18 4UQ to 32 Crown Lane Morden Crown Lane Morden SM4 5BL on 2022-12-01
dot icon01/12/2022
Appointment of Mrs Muna Salim as a secretary on 2022-10-25
dot icon25/10/2022
Termination of appointment of Angela Cooper as a secretary on 2022-10-20
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon19/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon04/08/2022
Cessation of Rohini Patel as a person with significant control on 2022-08-03
dot icon04/08/2022
Notification of Faisal Sharif Omar Aboo as a person with significant control on 2022-08-04
dot icon17/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon03/08/2021
Registration of charge 046015140004, created on 2021-07-26
dot icon03/08/2021
Registration of charge 046015140005, created on 2021-07-26
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon25/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-04-30
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/07/2016
Director's details changed for Mr Pablo Torres on 2016-06-01
dot icon08/07/2016
Appointment of Mrs Angela Cooper as a secretary on 2016-06-01
dot icon08/07/2016
Termination of appointment of Pablo Torres as a secretary on 2016-06-01
dot icon05/07/2016
Appointment of Mr Pablo Torres as a director on 2016-06-01
dot icon05/07/2016
Secretary's details changed for Mrs Angela Maria Emily Cooper on 2016-07-05
dot icon23/06/2016
Termination of appointment of Dinesh Harakhchand Shah as a director on 2016-06-01
dot icon14/06/2016
Secretary's details changed for Mr. Pablo Torres on 2016-06-01
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon16/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon13/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon19/05/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon19/05/2010
Director's details changed for Dinesh Harakhchand Shah on 2009-11-26
dot icon18/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Total exemption full accounts made up to 2008-04-30
dot icon10/03/2009
Return made up to 26/11/08; full list of members
dot icon11/08/2008
Secretary appointed pablo torres
dot icon11/08/2008
Director appointed dinesh harakhchand shah
dot icon11/08/2008
Appointment terminated director mineshkumar patel
dot icon11/08/2008
Appointment terminated secretary rohini patel
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Return made up to 26/11/07; no change of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Total exemption full accounts made up to 2006-04-30
dot icon05/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 26/11/05; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 26/11/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon31/08/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon16/06/2004
Director resigned
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Secretary resigned
dot icon19/12/2003
Registered office changed on 19/12/03 from: riverside business centre, unit A228 haldane place, wandsworth, london SW18 4UQ
dot icon26/11/2003
Return made up to 26/11/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Registered office changed on 13/03/03 from: 12A wilson avenue, mitcham, surrey CR4 3JL
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Registered office changed on 05/12/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon26/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
50
125.30K
-
0.00
-
-
2023
50
159.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
25/11/2002 - 28/11/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
25/11/2002 - 28/11/2002
15849
Shah, Dinesh Harakhchand
Director
30/06/2008 - 31/05/2016
5
Gaffar, Mohamed Hanif Abdul
Director
19/02/2003 - 06/06/2004
3
Mr Faisal Sharif Omar Aboo
Director
01/10/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ACCESS MOBILITY TRANSPORT LIMITED

ACCESS MOBILITY TRANSPORT LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at 32 Crown Lane Morden, Crown Lane, Morden SM4 5BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS MOBILITY TRANSPORT LIMITED?

toggle

ACCESS MOBILITY TRANSPORT LIMITED is currently Active. It was registered on 26/11/2002 .

Where is ACCESS MOBILITY TRANSPORT LIMITED located?

toggle

ACCESS MOBILITY TRANSPORT LIMITED is registered at 32 Crown Lane Morden, Crown Lane, Morden SM4 5BL.

What does ACCESS MOBILITY TRANSPORT LIMITED do?

toggle

ACCESS MOBILITY TRANSPORT LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ACCESS MOBILITY TRANSPORT LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-02 with no updates.