A1 Mobility (preston) Ltd LANCASHIRE


A1 Mobility (preston) started in year 2000 as Private Limited Company with registration number 03971470. The A1 Mobility (preston) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lancashire at 119-125 Buchanan Street. Postal code: FY1 3BP.

The firm has 3 directors, namely Danielle O., James D. and Eric D.. Of them, Eric D. has been with the company the longest, being appointed on 13 April 2000 and Danielle O. has been with the company for the least time - from 21 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A1 Mobility (preston) Ltd Address / Contact

Office Address 119-125 Buchanan Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971470
Date of Incorporation Thu, 13th Apr 2000
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Danielle O.

Position: Director

Appointed: 21 April 2021

James D.

Position: Director

Appointed: 17 May 2017

Eric D.

Position: Director

Appointed: 13 April 2000

Danielle R.

Position: Director

Appointed: 25 June 2009

Resigned: 06 March 2015

Dawn H.

Position: Director

Appointed: 25 June 2009

Resigned: 17 May 2017

Leslie S.

Position: Secretary

Appointed: 20 March 2006

Resigned: 23 January 2009

Allan O.

Position: Secretary

Appointed: 01 April 2005

Resigned: 20 March 2006

Judith W.

Position: Secretary

Appointed: 18 July 2002

Resigned: 15 November 2004

Barry R.

Position: Secretary

Appointed: 21 November 2001

Resigned: 08 July 2002

William D.

Position: Secretary

Appointed: 16 July 2001

Resigned: 21 November 2001

Barry R.

Position: Secretary

Appointed: 20 July 2000

Resigned: 16 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2000

Resigned: 13 April 2000

Lynda G.

Position: Secretary

Appointed: 13 April 2000

Resigned: 07 July 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is James D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eric D. This PSC owns 25-50% shares and has 25-50% voting rights.

James D.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Eric D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth95 30495 489         
Balance Sheet
Cash Bank On Hand  116 966   43 81455 39833 49852 034
Current Assets195 710152 665161 462156 415136 763131 840126 878190 279193 452163 494192 537
Debtors41 51732 10936 54722 04123 02320 55716 24619 27121 90820 5337 409
Net Assets Liabilities     56 00277 15286 602102 153112 050109 255
Other Debtors 20 74623 09517 45320 93320 55714 52316 85115 92815 5915 985
Property Plant Equipment 3 9252 6851 81582250023 52718 77614 70628 11421 200
Total Inventories 120 556124 914117 408113 740111 283110 632127 194116 146  
Cash Bank In Hand19 141          
Net Assets Liabilities Including Pension Asset Liability95 30495 489         
Stocks Inventory135 052120 556         
Tangible Fixed Assets11 8863 925         
Reserves/Capital
Called Up Share Capital1 0001 000         
Profit Loss Account Reserve94 30494 489         
Shareholder Funds95 30495 489         
Other
Accumulated Depreciation Impairment Property Plant Equipment 132 351134 424116 657117 650117 972120 703126 350130 757134 739141 653
Additions Other Than Through Business Combinations Property Plant Equipment      25 75889633717 390 
Average Number Employees During Period  654233333
Bank Borrowings Overdrafts 21 60929 18123 81734 60839 20230 44850 00044 16634 75724 881
Corporation Tax Payable        1 8044 01214 610
Creditors 61 10168 31772 45861 03576 33816 74862 18151 77834 75724 881
Deferred Tax Asset Debtors     6309281 7342 429  
Increase From Depreciation Charge For Year Property Plant Equipment  2 0731 2289933222 7315 6474 4073 9826 914
Net Current Assets Liabilities87 37791 56493 14583 95775 72855 50270 373130 007139 225125 336117 920
Other Creditors 4 0244 02511 1627 20919 46316 74812 1817 61211 8843 429
Other Taxation Social Security Payable 6 4291 6182 1369591 0262 085 1 1773 2431 206
Profit Loss  341-5 058778-15 54821 15011 45015 55126 56349 695
Property Plant Equipment Gross Cost 136 276137 109118 472118 472118 472144 230145 126145 463162 853 
Provisions For Liabilities Balance Sheet Subtotal         6 6434 984
Total Assets Less Current Liabilities99 26395 48995 83085 77276 55056 00293 900148 783153 931153 450139 120
Trade Creditors Trade Payables 25 08133 49335 34318 25916 6472 85423 23532 58819 01942 176
Trade Debtors Trade Receivables 11 36313 4524 5882 090 7956863 5514 9421 424
Amount Specific Advance Or Credit Directors 55869172915 029     
Amount Specific Advance Or Credit Made In Period Directors 2 62720 777911404      
Amount Specific Advance Or Credit Repaid In Period Directors 2 06921 329 1 35015 000     
Bank Overdrafts 21 60929 18123 81734 60839 202     
Creditors Due After One Year3 959          
Creditors Due Within One Year108 33361 101         
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 995       
Disposals Property Plant Equipment   18 995       
Dividends Paid   5 00010 0005 000     
Finance Lease Liabilities Present Value Total 3 958         
Number Shares Allotted 1 000         
Number Shares Issued Fully Paid  1 0001 00011     
Par Value Share 11111     
Secured Debts50 49425 567         
Share Capital Allotted Called Up Paid1 0001 000         
Tangible Fixed Assets Cost Or Valuation136 276          
Tangible Fixed Assets Depreciation124 390132 351         
Tangible Fixed Assets Depreciation Charged In Period 7 961         
Total Additions Including From Business Combinations Property Plant Equipment  833358       
Total Borrowings 25 56729 181        
Advances Credits Directors10 000558         
Advances Credits Made In Period Directors10 000          
Advances Credits Repaid In Period Directors11 866          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 11th, November 2024
Free Download (10 pages)

Company search

Advertisements