Mobility World Limited LETCHWORTH


Founded in 1994, Mobility World, classified under reg no. 02905776 is an active company. Currently registered at Unit 1B Focus Four SG6 2TU, Letchworth the company has been in the business for 30 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Poolin S., appointed on 9 March 1994. In addition, a secretary was appointed - Bindesh S., appointed on 2 January 2000. Currenlty, the firm lists one former director, whose name is Jacqueline L. and who left the the firm on 31 December 1999. In addition, there is one former secretary - Jacqueline L. who worked with the the firm until 31 December 1999.

Mobility World Limited Address / Contact

Office Address Unit 1B Focus Four
Office Address2 Fourth Avenue
Town Letchworth
Post code SG6 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02905776
Date of Incorporation Tue, 8th Mar 1994
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Bindesh S.

Position: Secretary

Appointed: 02 January 2000

Poolin S.

Position: Director

Appointed: 09 March 1994

Jacqueline L.

Position: Secretary

Appointed: 09 March 1994

Resigned: 31 December 1999

Jacqueline L.

Position: Director

Appointed: 09 March 1994

Resigned: 31 December 1999

Appleton Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1994

Resigned: 09 March 1994

Appleton Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 1994

Resigned: 09 March 1994

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Poolin S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Evelina S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Evelina S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Poolin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Evelina S.

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

Evelina S.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth241 877103 729      
Balance Sheet
Cash Bank In Hand25 8309 286      
Cash Bank On Hand  77555 42646 901397 188358 285329 261
Current Assets75 42537 55277 926110 288315 805511 004513 098444 974
Debtors32 09510 46627 3515 512209 19256 86492 38145 270
Net Assets Liabilities 103 881152 471198 409292 814253 201201 735217 326
Net Assets Liabilities Including Pension Asset Liability241 877103 729      
Property Plant Equipment  31 96825 15727 06318 19912 0479 996
Stocks Inventory17 50017 800      
Tangible Fixed Assets45 85238 858      
Total Inventories  14 80014 35014 40012 15015 50025 230
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve241 874207 234      
Shareholder Funds241 877103 729      
Other
Amount Specific Advance Or Credit Directors    128 103 9 628 
Amount Specific Advance Or Credit Made In Period Directors    163 103 9 628 
Amount Specific Advance Or Credit Repaid In Period Directors    35 000128 103 9 628
Accumulated Depreciation Impairment Property Plant Equipment  285 973292 784302 418311 282319 854321 905
Average Number Employees During Period  777798
Creditors 89 90462 172288 036383 504140 000110 00080 000
Creditors Due After One Year68 59189 904      
Creditors Due Within One Year264 165232 625      
Current Asset Investments  35 00035 00045 31244 80246 93245 213
Fixed Asset Investments Cost Or Valuation 35 000      
Fixed Assets499 360388 858417 968376 157360 513268 285212 116170 051
Increase From Depreciation Charge For Year Property Plant Equipment   6 8119 6348 8648 5722 051
Investment Property  351 000351 000333 450250 086200 069160 055
Investment Property Fair Value Model  351 000351 000333 450250 086200 069160 055
Investments Fixed Assets35 00035 000      
Net Current Assets Liabilities-188 740-195 073-168 325-177 748-67 699124 91699 619127 275
Number Shares Allotted 1      
Par Value Share 1      
Property Plant Equipment Gross Cost  317 941317 941329 481329 481331 901 
Provisions For Liabilities Charges152152      
Revaluation Reserve -103 508      
Share Capital Allotted Called Up Paid31      
Tangible Fixed Assets Cost Or Valuation317 940315 000      
Tangible Fixed Assets Depreciation272 088279 082      
Tangible Fixed Assets Depreciation Charged In Period 6 994      
Tangible Fixed Assets Increase Decrease From Revaluations -103 508      
Total Additions Including From Business Combinations Property Plant Equipment    11 540 2 420 
Total Assets Less Current Liabilities310 620193 785214 643198 409292 814393 201311 735297 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 00022 00022 00022 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2017
filed on: 10th, May 2018
Free Download (5 pages)

Company search

Advertisements