CAREFREE MOBILITY LIMITED

Register to unlock more data on OkredoRegister

CAREFREE MOBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03291485

Incorporation date

12/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Londonthorpe Road, Grantham NG31 9SNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon24/11/2023
Application to strike the company off the register
dot icon08/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/02/2023
Appointment of Mr Simon Oakes as a director on 2023-02-06
dot icon29/11/2022
Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to Premier House Londonthorpe Road Grantham NG31 9SN on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon01/12/2020
Director's details changed for Mr Mark Amos Bates on 2020-12-01
dot icon28/01/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Mark Amos Bates as a director on 2014-10-31
dot icon12/01/2015
Termination of appointment of Rosemary Ann Bates as a director on 2014-10-31
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/03/2014
Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 2014-03-17
dot icon09/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Streets Financial Consulting Plc on 2009-12-12
dot icon21/12/2009
Director's details changed for Rosemary Ann Bates on 2009-12-12
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Return made up to 12/12/06; full list of members
dot icon02/01/2007
Secretary's particulars changed
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/01/2006
Return made up to 12/12/05; full list of members
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 12/12/03; full list of members
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
Director resigned
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
New director appointed
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 12/12/02; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 12/12/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 12/12/00; full list of members
dot icon16/05/2000
Ad 01/04/00--------- £ si 97@1=97 £ ic 2/99
dot icon16/05/2000
Secretary resigned;director resigned
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: 2 bath street grantham lincolnshire NG31 6EE
dot icon11/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/12/1999
Return made up to 12/12/99; full list of members
dot icon09/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/12/1998
Return made up to 12/12/98; no change of members
dot icon07/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Registered office changed on 07/09/98 from: halifax house 22/24 market street nottingham NG1 6HW
dot icon18/12/1997
Return made up to 12/12/97; full list of members
dot icon30/12/1996
New secretary appointed;new director appointed
dot icon30/12/1996
New director appointed
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
Director resigned
dot icon12/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
939.00
-
0.00
-
-
2022
0
939.00
-
0.00
-
-
2022
0
939.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

939.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Mark Amos
Director
31/10/2014 - Present
13
Oakes, Simon
Director
05/02/2023 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREFREE MOBILITY LIMITED

CAREFREE MOBILITY LIMITED is an(a) Dissolved company incorporated on 12/12/1996 with the registered office located at Premier House, Londonthorpe Road, Grantham NG31 9SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREE MOBILITY LIMITED?

toggle

CAREFREE MOBILITY LIMITED is currently Dissolved. It was registered on 12/12/1996 and dissolved on 20/02/2024.

Where is CAREFREE MOBILITY LIMITED located?

toggle

CAREFREE MOBILITY LIMITED is registered at Premier House, Londonthorpe Road, Grantham NG31 9SN.

What does CAREFREE MOBILITY LIMITED do?

toggle

CAREFREE MOBILITY LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CAREFREE MOBILITY LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.