Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON KEYNES MOBILITY LIMITED
Company Information for

MILTON KEYNES MOBILITY LIMITED

ABILITY HOUSE, NUFFIELD WAY, ABINGDON, OX14 1RL,
Company Registration Number
04809881
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Milton Keynes Mobility Ltd
MILTON KEYNES MOBILITY LIMITED was founded on 2003-06-25 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Milton Keynes Mobility Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MILTON KEYNES MOBILITY LIMITED
 
Legal Registered Office
ABILITY HOUSE
NUFFIELD WAY
ABINGDON
OX14 1RL
Other companies in MK16
 
Filing Information
Company Number 04809881
Company ID Number 04809881
Date formed 2003-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB608662332  
Last Datalog update: 2024-06-05 07:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON KEYNES MOBILITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILTON KEYNES MOBILITY LIMITED

Current Directors
Officer Role Date Appointed
JOHN O'BYRNE
Director 2017-12-08
PAUL DAVID ROBINSON
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES LOCKHART CARVER
Company Secretary 2006-10-03 2017-12-08
MARGARET ADELA MIRIAM CARVER
Director 2006-10-03 2017-12-08
WILLIAM JAMES LOCKHART CARVER
Director 2006-10-03 2017-12-08
SUSAN WENDY EAMES
Company Secretary 2003-06-25 2006-10-03
ALAN ARTHUR EAMES
Director 2003-06-25 2006-10-03
SUSAN WENDY EAMES
Director 2003-06-25 2006-10-03
STIRLING SECRETARIES LIMITED
Company Secretary 2003-06-25 2003-06-25
STIRLING DIRECTORS LIMITED
Director 2003-06-25 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID ROBINSON ORTHOEUROPE LIMITED Director 2016-10-20 CURRENT 1989-10-13 Active
PAUL DAVID ROBINSON ABILITY MATTERS GROUP LIMITED Director 2016-10-20 CURRENT 1995-03-30 Active
PAUL DAVID ROBINSON OPCARE LIMITED Director 2016-09-15 CURRENT 1994-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2024-05-08Audit exemption subsidiary accounts made up to 2022-10-31
2024-05-04Compulsory strike-off action has been discontinued
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-09-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-08-02CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/10/21
2023-04-17Audit exemption subsidiary accounts made up to 2021-10-31
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JAMES
2022-10-17AP01DIRECTOR APPOINTED STEPHEN JAMES MURPHY
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-26Memorandum articles filed
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES01ADOPT ARTICLES 26/01/22
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-10-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-19PSC07CESSATION OF MICHAEL ANTHONY O'BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC02Notification of Ability Matters Group Limited as a person with significant control on 2017-12-08
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HENEAGE
2021-03-12AP01DIRECTOR APPOINTED MR GARY NIGEL HENEAGE
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBINSON
2020-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-04AD02Register inspection address changed from C/O William Carver 5 Christchurch Road Winchester Hampshire SO23 9SR United Kingdom to 21 Nuffield Way Abingdon OX14 1RL
2018-11-06AP01DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-05AD04Register(s) moved to registered office address Ability House Nuffield Way Abingdon OX14 1RL
2018-03-28AA01Previous accounting period shortened from 31/12/17 TO 31/10/17
2017-12-11AP01DIRECTOR APPOINTED MR JOHN O'BYRNE
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY O'BYRNE
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 26 High Street Newport Pagnell Buckinghamshire MK16 8AQ
2017-12-11AP01DIRECTOR APPOINTED MR PAUL DAVID ROBINSON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARVER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CARVER
2017-12-11TM02Termination of appointment of William James Lockhart Carver on 2017-12-08
2017-12-11PSC07CESSATION OF WILLIAM JAMES LOCKHART CARVER AS A PSC
2017-12-11PSC07CESSATION OF MARGARET ADELA MIRIAM CARVER AS A PSC
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ADELA MIRIAM CARVER
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES LOCKHART CARVER
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0125/06/16 FULL LIST
2016-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0125/06/15 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0125/06/14 FULL LIST
2013-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-11-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0125/06/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AR0125/06/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-22AR0125/06/11 FULL LIST
2011-07-22AD02SAIL ADDRESS CREATED
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09AR0125/06/10 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CARVER / 01/01/2009
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-14363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: CINTRA HOUSE 5 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9SR
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: CINTRA HOUSE, 5 CHRISTCHURCH ROAD, WINCHESTER, HAMPSHIRE SO23 9SR
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE SO23 9DD
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 22 SAINT JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 22 SAINT JOHN STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE MK16 8HJ
2006-08-03363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-03225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-22225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/09/03
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-09-20363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-09-2088(2)RAD 25/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: STIRLING HOUSE, 8 SCEPTRE COURT SCEPTRE WAY, WALTON SUMMIT BAMBER BRIDGE, PRESTON LANCASHIRE PR5 6AW
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: STIRLING HOUSE, 8 SCEPTRE COURT, SCEPTRE WAY, WALTON SUMMIT, BAMBER BRIDGE, PRESTON, LANCASHIRE PR5 6AW
2003-07-01288bSECRETARY RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES MOBILITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILTON KEYNES MOBILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-16 ALL of the property or undertaking has been released from charge INDUSTRIAL PROPERTY INVESTMENT FUND
Creditors
Creditors Due After One Year 2012-01-01 £ 343,352
Creditors Due Within One Year 2012-01-01 £ 43,665
Provisions For Liabilities Charges 2012-01-01 £ 606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILTON KEYNES MOBILITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 101,306
Current Assets 2012-01-01 £ 220,337
Debtors 2012-01-01 £ 41,031
Fixed Assets 2012-01-01 £ 341,369
Shareholder Funds 2012-01-01 £ 174,083
Stocks Inventory 2012-01-01 £ 78,000
Tangible Fixed Assets 2012-01-01 £ 33,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILTON KEYNES MOBILITY LIMITED registering or being granted any patents
Domain Names

MILTON KEYNES MOBILITY LIMITED owns 3 domain names.

carvercare.co.uk   miltonkeynesmobility.co.uk   universalmobility.co.uk  

Trademarks
We have not found any records of MILTON KEYNES MOBILITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILTON KEYNES MOBILITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2013-04-03 GBP £448 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES MOBILITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILTON KEYNES MOBILITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILTON KEYNES MOBILITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.