DERBY SHOPMOBILITY LTD

Register to unlock more data on OkredoRegister

DERBY SHOPMOBILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08793220

Incorporation date

27/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

31 Derbion Basement Car Park, 31 Morledge, Derby, Derbyshire DE1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Appointment of Ms Ruth Katherine Ann Pugh as a director on 2025-05-14
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Appointment of Mrs Sandra Harrison as a director on 2024-09-17
dot icon29/08/2024
Appointment of Mrs Maxine Claire Bass as a director on 2024-08-21
dot icon10/03/2024
Termination of appointment of Martyn Gillie as a director on 2024-02-26
dot icon10/03/2024
Termination of appointment of Anne Mann as a director on 2024-02-26
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon13/10/2023
Registered office address changed from 168 Stenson Road Derby DE23 1JG to 31 Derbion Basement Car Park 31 Morledge Derby Derbyshire DE1 2AW on 2023-10-13
dot icon19/09/2023
Appointment of Mr Martyn Gillie as a director on 2023-09-06
dot icon20/06/2023
Appointment of Mrs Anne Mann as a director on 2023-05-31
dot icon05/04/2023
Director's details changed for Mrs Ruth Teresa Parker on 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon05/06/2022
Termination of appointment of Walter Gerald Fryer Mbe as a director on 2022-05-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon16/11/2021
Appointment of Ms Tracey Ann Bonnici as a director on 2021-11-04
dot icon16/11/2021
Appointment of Mrs Ruth Teresa Parker as a director on 2021-11-04
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/05/2020
Termination of appointment of Christine Helen Lemon as a director on 2020-04-25
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Termination of appointment of Anne Mann as a director on 2019-11-06
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Termination of appointment of Raymond Mather as a director on 2018-11-01
dot icon27/10/2018
Director's details changed for Miss Satvinder Suzie Sanghera on 2018-10-22
dot icon16/10/2018
Appointment of Miss Satvinder Suzie Sanghera as a director on 2018-09-27
dot icon12/08/2018
Appointment of Mr Walter Gerald Fryer Mbe as a director on 2018-07-25
dot icon29/07/2018
Appointment of Miss Christine Helen Lemon as a director on 2018-07-25
dot icon25/05/2018
Termination of appointment of Jill Albiston as a director on 2018-05-15
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon21/08/2017
Appointment of Rev Graham John Maskery as a director on 2017-08-10
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon01/12/2016
Termination of appointment of Simon James Wesley as a director on 2016-11-16
dot icon26/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-27 no member list
dot icon07/12/2015
Director's details changed for Nicholas William Allen on 2015-10-24
dot icon29/10/2015
Appointment of Mr Simon James Wesley as a director on 2015-10-09
dot icon14/10/2015
Previous accounting period shortened from 2015-11-30 to 2015-03-31
dot icon03/10/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-27 no member list
dot icon15/12/2014
Appointment of Mr Nicholas William Allen as a secretary on 2014-06-14
dot icon14/12/2014
Termination of appointment of Ronald Bernard Wale as a secretary on 2014-05-10
dot icon21/05/2014
Registered office address changed from Fox Cottage 11 Main Street Newthorpe Nottingham NG16 2EX England on 2014-05-21
dot icon03/04/2014
Registered office address changed from 8 Highfield Close Ravenshead Notts NG15 9DZ on 2014-04-03
dot icon07/03/2014
Appointment of Mrs Jill Albiston as a director
dot icon07/03/2014
Appointment of Mrs Anne Mann as a director
dot icon05/03/2014
Termination of appointment of Janet Warner as a director
dot icon05/03/2014
Termination of appointment of Ruth Parker as a director
dot icon14/02/2014
Appointment of Mrs Janet Myfanwy Warner as a director
dot icon04/02/2014
Appointment of Mr Raymond Mather as a director
dot icon27/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnici, Tracey Ann
Director
04/11/2021 - 22/02/2023
-
Parker, Ruth Teresa
Director
04/11/2021 - Present
-
Mann, Anne
Director
31/05/2023 - 26/02/2024
-
Gillie, Martyn
Director
06/09/2023 - 26/02/2024
-
Allen, Nicholas William
Director
27/11/2013 - Present
-

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+
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 DERBY SHOPMOBILITY LTD

DERBY SHOPMOBILITY LTD is an(a) Active company incorporated on 27/11/2013 with the registered office located at 31 Derbion Basement Car Park, 31 Morledge, Derby, Derbyshire DE1 2AW. There are currently 8 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 DERBY SHOPMOBILITY LTD?

toggle

DERBY SHOPMOBILITY LTD is currently Active. It was registered on 27/11/2013 .

Where is DERBY SHOPMOBILITY LTD located?

toggle

DERBY SHOPMOBILITY LTD is registered at 31 Derbion Basement Car Park, 31 Morledge, Derby, Derbyshire DE1 2AW.

What does DERBY SHOPMOBILITY LTD do?

toggle

DERBY SHOPMOBILITY LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for DERBY SHOPMOBILITY LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.