Poole Mobility Limited POOLE


Poole Mobility started in year 2002 as Private Limited Company with registration number 04388841. The Poole Mobility company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Poole at Unit 3, Fleetwood Court. Postal code: BH15 3EE.

The firm has one director. Timothy M., appointed on 7 July 2016. There are currently no secretaries appointed. At the moment 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.

Poole Mobility Limited Address / Contact

Office Address Unit 3, Fleetwood Court
Office Address2 431/441 Wimborne Road
Town Poole
Post code BH15 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388841
Date of Incorporation Wed, 6th Mar 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Timothy M.

Position: Director

Appointed: 07 July 2016

Kim S.

Position: Secretary

Appointed: 17 June 2013

Resigned: 07 July 2016

Kim S.

Position: Director

Appointed: 17 June 2013

Resigned: 07 July 2016

Terence S.

Position: Director

Appointed: 17 June 2013

Resigned: 07 July 2016

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Barbara W.

Position: Director

Appointed: 06 March 2002

Resigned: 17 June 2013

Barbara W.

Position: Secretary

Appointed: 06 March 2002

Resigned: 17 June 2013

Marilyn M.

Position: Director

Appointed: 06 March 2002

Resigned: 17 June 2013

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Timothy M. The abovementioned PSC and has 75,01-100% shares.

Timothy M.

Notified on 29 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 79311 299-52823 720       
Balance Sheet
Current Assets32 81353 81950 47165 75147 67235 88548 22150 10272 78040 02338 065
Net Assets Liabilities    26 98433 67432 6049 109-11 07538 74242 645
Cash Bank On Hand   25 97924 478      
Debtors9 36410 3969 59211 7477 882      
Other Debtors   11 6057 882      
Property Plant Equipment   11 3758 565      
Total Inventories   28 02523 194      
Cash Bank In Hand6 01719 83915 90125 979       
Net Assets Liabilities Including Pension Asset Liability10 79311 299-52823 720       
Stocks Inventory17 43223 58424 97828 025       
Tangible Fixed Assets61920 39415 34311 375       
Reserves/Capital
Called Up Share Capital80808080       
Profit Loss Account Reserve10 71311 219-60823 640       
Shareholder Funds10 79311 299-52823 720       
Other
Average Number Employees During Period   44 44411
Creditors   53 40637 13527 80334 71033 94538 98746 22341 656
Depreciation Amortisation Impairment Expense        4 762884 
Fixed Assets61920 39415 34311 3758 56514 3618 9943 535 1 212490
Net Current Assets Liabilities10 174-9 095-15 87112 34518 41919 31323 61025 57438 8897 2341 479
Other Operating Expenses Format2        55 45157 348 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 88211 23110 0999 4175 09613 4342 112
Profit Loss        -20 132-27 718 
Raw Materials Consumables Used        57 25277 394 
Staff Costs Employee Benefits Expense        63 24465 679 
Total Assets Less Current Liabilities10 79311 299-52823 72026 98433 67432 60429 10938 8898 446989
Turnover Revenue        113 660166 168 
Accumulated Depreciation Impairment Property Plant Equipment   12 75915 569      
Increase From Depreciation Charge For Year Property Plant Equipment    2 810      
Other Creditors   31 73816 499      
Other Taxation Social Security Payable   10 2193 850      
Property Plant Equipment Gross Cost   24 134       
Trade Creditors Trade Payables   11 44916 786      
Trade Debtors Trade Receivables   142       
Creditors Due Within One Year22 63962 91466 34253 406       
Intangible Fixed Assets Aggregate Amortisation Impairment4 8584 858         
Intangible Fixed Assets Cost Or Valuation4 8584 858         
Tangible Fixed Assets Additions 23 114         
Tangible Fixed Assets Cost Or Valuation10 61533 72933 72924 134       
Tangible Fixed Assets Depreciation9 99613 33518 38612 759       
Tangible Fixed Assets Depreciation Charged In Period 3 3395 0513 797       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 424       
Tangible Fixed Assets Disposals   9 595       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search